Search icon

TURTLE TREK POOL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: TURTLE TREK POOL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURTLE TREK 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: 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: 29 Feb 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000041770
FEI/EIN Number NOT APPLICABLE

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

Address: 165 SE Crosspoint dr, Port St Lucie, FL, 34983, US
Mail Address: 165 SE Crosspoint dr, Port St Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO JOSE M President 165 SE Crosspoint dr, Port St Lucie, FL, 34983
ROMERO JOSE M Agent 165 SE Crosspoint dr, Port St Lucie, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000007334 FLORIDA POOL LIFE ACTIVE 2020-01-15 2025-12-31 - P.O. BOX 12426, FORT PIERCE, FL, 34979

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 165 SE Crosspoint dr, Port St Lucie, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 165 SE Crosspoint dr, Port St Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2020-01-15 165 SE Crosspoint dr, Port St Lucie, FL 34983 -
REGISTERED AGENT NAME CHANGED 2020-01-15 ROMERO, JOSE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-01-15
ANNUAL REPORT 2017-06-24
Florida Limited Liability 2016-02-29

Date of last update: 01 May 2025

Sources: Florida Department of State