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. |
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 |
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 |
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 | - |
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 |
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