Search icon

BE NICE POOL SERVICES LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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