Search icon

FLETCHER POOL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FLETCHER POOL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FLETCHER POOL SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: L15000037453
FEI/EIN Number 47-3274889

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

Address: 28 SE 7th Ave, Deerfield Beach, FL 33441
Mail Address: 28 SE 7th Ave, Deerfield Beach, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER, RICK A Agent 28 SE 7th Ave, Deerfield Beach, FL 33441
FLETCHER, RICK A Manager 28 SE 7th Ave, Deerfield Beach, FL 33441
Fletcher, Amanda Manager 28 SE 7th Ave, Deerfield Beach, FL 33441

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-31 28 SE 7th Ave, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2016-10-31 28 SE 7th Ave, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2016-10-31 FLETCHER, RICK A -
REGISTERED AGENT ADDRESS CHANGED 2016-10-31 28 SE 7th Ave, Deerfield Beach, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
REINSTATEMENT 2016-10-31

Date of last update: 20 Feb 2025

Sources: Florida Department of State