Entity Name: | BACK BAY POOLS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 May 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 06 Jul 2016 (9 years ago) |
Document Number: | L16000096371 |
FEI/EIN Number | 81-3097494 |
Address: | 680 Stonecrest Ln, Cape Coral, FL, 33909, US |
Mail Address: | 680 Stonecrest Ln, Cape Coral, FL, 33909, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEIN GINA | Agent | 680 Stonecrest Ln, Cape Coral, FL, 33909 |
Name | Role | Address |
---|---|---|
STEIN MICHAEL G | Authorized Member | 680 Stonecrest Ln, Cape Coral, FL, 33909 |
STEIN GINA | Authorized Member | 680 Stonecrest Ln, Cape Coral, FL, 33909 |
Name | Role | Address |
---|---|---|
Stein Joshua | Vice President | 680 Stonecrest Ln, Cape Coral, FL, 33909 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000072684 | BACK BAY PROPERTY DEVELOPMENT | EXPIRED | 2019-07-01 | 2024-12-31 | No data | 680 STONECREST LN, STE 2, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 680 Stonecrest Ln, Ste 2, Cape Coral, FL 33909 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 680 Stonecrest Ln, Unit 2, Cape Coral, FL 33909 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 680 Stonecrest Ln, Unit 2, Cape Coral, FL 33909 | No data |
LC NAME CHANGE | 2016-07-06 | BACK BAY POOLS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-09 |
LC Name Change | 2016-07-06 |
Florida Limited Liability | 2016-05-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State