Search icon

GREATER QUALITY POOL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: GREATER QUALITY POOL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREATER QUALITY POOL SERVICE 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: 03 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L15000097798
FEI/EIN Number 47-4174691

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

Address: 301 WEST PLATT STREET NO.657, TAMPA, FL, 33606, US
Mail Address: 1309 E 23rd ave, TAMPA, FL, 33605, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENERABLE CORPORATE AND TRUST SERVICES, LLC Agent -
BUFFALO TRAILS, LLC Member 30 N. GOULD STREET, SUITE R, SHERIDAN, WY, 82801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-06 301 WEST PLATT STREET NO.657, TAMPA, FL 33606 -
LC AMENDMENT 2021-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-13 301 WEST PLATT STREET NO.657, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2021-12-13 VENERABLE CORPORATE AND TRUST SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 301 WEST PLATT STREET NO.657, TAMPA, FL 33606 -
REINSTATEMENT 2016-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-17
LC Amendment 2021-12-13
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2017-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347880148 0420600 2024-11-13 920 EAST 124TH AVE UNIT F, TAMPA, FL, 33612
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-11-13

Related Activity

Type Complaint
Activity Nr 2229634
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2153767707 2020-05-01 0455 PPP 1309 E 23rd ave, TAMPA, FL, 33605
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83747
Loan Approval Amount (current) 83747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 12
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84487.93
Forgiveness Paid Date 2021-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State