Entity Name: | BE NICE POOL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
BE NICE 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. |
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 Jun 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2019 (6 years ago) |
Document Number: | L16000117909 |
FEI/EIN Number |
81-2980342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9713 NW 4th St, CORAL SPRINGS, FL 33071 |
Mail Address: | POBOX 770984, CORAL SPRINGS, FL 33077 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ OCANTO, JESUS ENRIQUE | Agent | 22368 OVERTURE CIRCLE, BOCA RATON, FL 33428 |
LOPEZ OCANTO , JESUS ENRIQUE | Manager | 22368 overture circle, Boca ratón, FL 33428 |
BERRIOS, ANA C | Authorized Member | 22368 OVERTURE CIRCLE, BOCA RATON, FL 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000002326 | BE QUICK BUILDERS | ACTIVE | 2022-01-06 | 2027-12-31 | - | PO BOX 770984, CORAL SPRINGS, FL, 33077 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-19 | LOPEZ OCANTO, JESUS ENRIQUE | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-10 | 9713 NW 4th St, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-12 | 22368 OVERTURE CIRCLE, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2020-01-12 | 9713 NW 4th St, CORAL SPRINGS, FL 33071 | - |
REINSTATEMENT | 2019-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
AMENDED ANNUAL REPORT | 2023-09-19 |
AMENDED ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-05-16 |
AMENDED ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2020-01-12 |
REINSTATEMENT | 2019-10-22 |
REINSTATEMENT | 2018-10-09 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State