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. |
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 |
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 |
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 |
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 | - | - |
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