Search icon

APEX POOL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: APEX POOL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APEX 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.
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: 20 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: L15000196549
FEI/EIN Number 47-5680479

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

Address: 3020 LAKE ARNOLD PL, ORLANDO, FL, 32806, US
Mail Address: 3020 LAKE ARNOLD PL, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANTONIO C Manager 3020 LAKE ARNOLD PL, ORLANDO, FL, 32806
Kranis Amber Manager 3020 Lake Arnold Pl, Orlando, FL, 32806
Perez Antonio C Agent 3020 LAKE ARNOLD PL, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-25 - -
REGISTERED AGENT NAME CHANGED 2022-01-25 Perez, Antonio Christopher -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 3020 LAKE ARNOLD PL, ORLANDO, FL 32806 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2015-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000376867 TERMINATED 1000000894690 ORANGE 2021-07-19 2031-07-28 $ 20.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-29
REINSTATEMENT 2022-01-25
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-25
LC Amendment 2015-12-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State