Search icon

SPLASH POOLS, LLC. - Florida Company Profile

Company Details

Entity Name: SPLASH POOLS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPLASH POOLS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000092421
FEI/EIN Number 47-4093865

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

Address: 621 67TH ST CIR E, STE 101, BRADENTON, FL, 34208, US
Mail Address: 621 67TH ST CIR E, STE 101, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLINGER JAMES S Authorized Member 621 67TH ST CIR E, BRADENTON, FL, 34208
WILCOX DAVID W Agent 3087 13TH ST. W., BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 621 67TH ST CIR E, STE 101, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2017-04-14 621 67TH ST CIR E, STE 101, BRADENTON, FL 34208 -
LC NAME CHANGE 2015-07-13 SPLASH POOLS, LLC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000827871 LAPSED 2019-CA-011404-O ORANGE COUNTY 2019-11-22 2024-12-19 $24496.38 GORMAN COMPANY A DIVISION OF HAJOCA CORPORATION, 1930 WEST BEAVER STREET, JACKSONVILLE, FLORIDA 32209

Documents

Name Date
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-01
LC Name Change 2015-07-13
Florida Limited Liability 2015-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State