Search icon

C & S POOLS, LLC - Florida Company Profile

Company Details

Entity Name: C & S POOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & S POOLS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000035922
FEI/EIN Number 47-3280379

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1121 Georgia Street, KEY WEST, FL, 33040, US
Mail Address: 1023 Loggerhead Lane, Summerland Key, FL, 33042, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON SEAN E Manager 1023 Loggerehead Lane, Summerland Key, FL, 33042
JOHNSON CARRI A Manager 1023 Loggerhead Lane, Summerland Key, FL, 33042
HULSE JENNIFER L Agent 279 Golf Club Drive, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038205 LUCKY DUCK POOL SERVICE EXPIRED 2015-04-16 2020-12-31 - PO BOX 667, KEY WEST, FL, 33041

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 1121 Georgia Street, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2018-04-28 1121 Georgia Street, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 279 Golf Club Drive, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-14
Florida Limited Liability 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State