Search icon

1ST CLASS POOLS OF BROWARD LLC - Florida Company Profile

Company Details

Entity Name: 1ST CLASS POOLS OF BROWARD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST CLASS POOLS OF BROWARD 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: 31 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: L15000057154
FEI/EIN Number 473604688

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

Mail Address: PO Box 291625, Davie, FL, 33329, US
Address: 4932 Tanya Lee cir, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLEIMAN JOSEPH S Manager 4932 Tanya Lee cir, Davie, FL, 33328
PLEIMAN JOSEPH S Agent 4932 Tanya Lee cir, Davie, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 4932 Tanya Lee cir, Apt 6307, Davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 4932 Tanya Lee cir, Apt 6307, Davie, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 6245 sw 47th mnr, Apt 101, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 6245 sw 47th mnr, Apt 101, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2023-04-04 PLEIMAN, JOSEPH S -
REINSTATEMENT 2023-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-02-17 6245 sw 47th mnr, Apt 101, Davie, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000384873 ACTIVE 1000000999002 BROWARD 2024-06-12 2034-06-19 $ 1,059.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-25
REINSTATEMENT 2023-04-04
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-14
Florida Limited Liability 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9863617301 2020-05-03 0455 PPP 14301 MUSTANG TRL, SOUTHWEST RANCHES, FL, 33330-3531
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6435
Loan Approval Amount (current) 6435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHWEST RANCHES, BROWARD, FL, 33330-3531
Project Congressional District FL-25
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6542.19
Forgiveness Paid Date 2022-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State