Entity Name: | GAVED POOL SERVICES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAVED POOL SERVICES, 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: | 02 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (9 years ago) |
Document Number: | L15000150801 |
FEI/EIN Number |
38-3979513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 INDIAN TRACE, #918, WESTON, FL, 33326, US |
Mail Address: | 304 INDIAN TRACE, #918, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ EDGLYNN | Chief Executive Officer | 304 INDIAN TRACE, WESTON, FL, 33326 |
DORBESSAN GABRIEL | Chief Executive Officer | 304 INDIAN TRACE, WESTON, FL, 33326 |
RODRIGUEZ EDGLYNN E | Agent | 304 INDIAN TRACE, WESTON, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000017665 | POOL SERVICE USA III | EXPIRED | 2016-02-17 | 2021-12-31 | - | 304 INDIAN TRACE, #918, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-19 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-19 | 304 INDIAN TRACE, #918, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | RODRIGUEZ, EDGLYNN E | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-19 | 304 INDIAN TRACE, #918, WESTON, FL 33326 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-10-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-07 |
REINSTATEMENT | 2016-10-19 |
LC Amendment | 2015-10-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State