Entity Name: | RIVER CITY POOLS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 12 Mar 2015 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 May 2015 (10 years ago) |
Document Number: | L15000044865 |
FEI/EIN Number | 81-3477269 |
Address: | 2352 Carnes Street, ORANGE PARK, FL 32073 |
Mail Address: | 2352 Carnes Street, ORANGE PARK, FL 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mathis, Trevor H | Agent | 2352 Carnes Street, ORANGE PARK, FL 32073 |
Name | Role | Address |
---|---|---|
Mathis, Trevor H | President | 2352 Carnes Street, ORANGE PARK, FL 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-07 | 2352 Carnes Street, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-07 | 2352 Carnes Street, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-07 | 2352 Carnes Street, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | Mathis, Trevor H | No data |
LC AMENDMENT AND NAME CHANGE | 2015-05-18 | RIVER CITY POOLS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-08-06 |
LC Amendment and Name Change | 2015-05-18 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State