Search icon

ALL IN ONE POOLS, LLC - Florida Company Profile

Company Details

Entity Name: ALL IN ONE POOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL IN ONE 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: 23 Oct 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000181814
FEI/EIN Number 475496371

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

Address: 415 West Merritt Island Causeway, MERRITT ISLAND, FL, 32952, US
Mail Address: 415 W Merritt Island Cswy, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEIGER Wendy W Manager 1242 JOHNS CT`, MERRITT ISLAND, FL, 32952
WALLACE WILLIAM R Manager 7180 BVELL AVENUE, COCOA, FL, 32927
BILLIE BLEVINS J Manager 2800 Oak Street, Jacksonville, FL, 32205
Wallace William R Agent 415 West Merritt Island Causeway, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-07 415 West Merritt Island Causeway, Suite 1, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2017-11-07 415 West Merritt Island Causeway, Suite 1, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2017-11-07 Wallace, William R -
REINSTATEMENT 2016-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-23 415 West Merritt Island Causeway, Suite 1, MERRITT ISLAND, FL 32952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
RAYMOND MOYER, INDIVIDUALLY, AND ROBYN COLLIER-MOYER, HIS WIFE VS ALL IN ONE POOLS, INC., ALL IN ONE POOLS, LLC, WILLIAM R. WALLACE, INDIVIUALLY, STEVEN F. GEIGER, INDIVIDUALLY, WENDY W. GEIGER, INDIVDUALLY, BILLIE J. BLEVINS, INDIVIDUALLY, ET AL 5D2021-2784 2021-11-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-054538

Parties

Name Robyn Collier-Moyer
Role Petitioner
Status Active
Name RAYMOND MOYER INC.
Role Petitioner
Status Active
Representations C. Andrew Roy, William Glenn Roy, Jr.
Name Kelly Hunter
Role Respondent
Status Active
Name ALL IN ONE POOLS, INC.
Role Respondent
Status Active
Representations David F. Tegeler, Michael C. Sasso, Nicholas A. Vidoni, Joseph Ryan Bachand
Name William R. Wallace
Role Respondent
Status Active
Name Wendy W. Geiger
Role Respondent
Status Active
Name ALL IN ONE POOLS, LLC
Role Respondent
Status Active
Name Paul Marks
Role Respondent
Status Active
Name Billie J. Blevins
Role Respondent
Status Active
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET MADE
On Behalf Of Raymond Moyer
Docket Date 2022-01-04
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10
Docket Date 2021-12-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ CORRECTED
On Behalf Of Raymond Moyer
Docket Date 2021-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/9/21
On Behalf Of Raymond Moyer
Docket Date 2021-12-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 12/14 ORDER
On Behalf Of Raymond Moyer
Docket Date 2021-12-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ REQ TO ADD W.G. ROY, JR. AS AA IS DENIED; NOTICE OF APPEAL TREATED AS A PET FOR WRIT OF CERT; BY 12/30, AA TO FILE AMENDED PETITION FOR WRIT OF CERT & APPX; 11/30 OTSC IS DISCHARGED
Docket Date 2021-12-09
Type Response
Subtype Response
Description RESPONSE ~ TO 11/30 ORDER
On Behalf Of Raymond Moyer
Docket Date 2021-11-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2021-11-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-02-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-08-31
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2022-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-06-20
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND MOT ATTY FEES DENIED
Docket Date 2022-02-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Raymond Moyer
Docket Date 2022-02-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Raymond Moyer
Docket Date 2022-02-11
Type Response
Subtype Reply
Description REPLY
On Behalf Of Raymond Moyer
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE ACCEPTED
Docket Date 2022-02-01
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION PER 1/4 ORDER
On Behalf Of All In One Pools, Inc.
Docket Date 2022-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 6/20 ORDER
On Behalf Of All In One Pools, Inc.
Docket Date 2022-01-31
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Raymond Moyer
Docket Date 2022-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ SEE AMENDED RESPONSE
On Behalf Of All In One Pools, Inc.
Docket Date 2022-01-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of All In One Pools, Inc.
Docket Date 2022-01-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 1/28
Docket Date 2022-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of All In One Pools, Inc.

Documents

Name Date
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-11-07
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-12-23
Florida Limited Liability 2015-10-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State