Search icon

POOL SERVICE USA INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: POOL SERVICE USA INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POOL SERVICE USA INTERNATIONAL, 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: 30 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: L15000055427
FEI/EIN Number 47-3605279

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

Address: 331 Lauderdale Trl, Fort Lauderdale, FL, 33312, US
Mail Address: 331 Lauderdale Trl, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMMER JUAN Auth 712 SW 14th Terrace, Fort Lauderdale, FL, 33312
Santos Leticia Manager 201 Chutney Dr., Orlando, FL, 32825
Dimmer Juan Agent 712 SW 14th Terrace, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-14 331 Lauderdale Trl, Fort Lauderdale, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-20 331 Lauderdale Trl, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2023-07-20 Dimmer, Juan -
CHANGE OF MAILING ADDRESS 2023-07-20 331 Lauderdale Trl, Fort Lauderdale, FL 33312 -
REINSTATEMENT 2023-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 712 SW 14th Terrace, Fort Lauderdale, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000276552 TERMINATED 1000000924951 MIAMI-DADE 2022-06-03 2042-06-08 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000429526 TERMINATED 1000000898298 MIAMI-DADE 2021-08-18 2041-08-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-14
REINSTATEMENT 2024-11-21
REINSTATEMENT 2023-07-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State