Search icon

ROBLES POOL CARE LLC - Florida Company Profile

Company Details

Entity Name: ROBLES POOL CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBLES POOL CARE 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: 22 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jun 2017 (8 years ago)
Document Number: L15000125653
FEI/EIN Number 47-4589514

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

Address: 5708 32ND STE E, ELLENTON, FL, 34222, US
Mail Address: 5708 32ND STE E, ELLENTON, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLES GERARDO J Authorized Member 5708 32ND STE E, ELLENTON, FL, 34222
ROBLES MARIA G Authorized Member 5708 32ND STE E, ELLENTON, FL, 34222
ROBLES GERARDO J Agent 5708 32ND STE E, ELLENTON, FL, 34222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000154192 BIG BLU POOL CARE & DESIGN ACTIVE 2023-12-19 2028-12-31 - 5708 32ND ST E, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-11 ROBLES, GERARDO JOSE -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 5708 32ND STE E, ELLENTON, FL 34222 -
LC AMENDMENT 2017-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-30 5708 32ND STE E, ELLENTON, FL 34222 -
CHANGE OF MAILING ADDRESS 2017-06-30 5708 32ND STE E, ELLENTON, FL 34222 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-28
LC Amendment 2017-06-30
ANNUAL REPORT 2017-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State