Search icon

CHLORINE KING POOL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: CHLORINE KING POOL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHLORINE KING 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: 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: 28 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: L16000123676
FEI/EIN Number 81-3137163

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

Address: 11125 Park Boulevard Suite 104-170, Seminole, FL, 33772, US
Mail Address: 11125 Park Boulevard Suite 104-170, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Erik Auth 11125 Park Boulevard Suite 104-170, Seminole, FL, 33772
Taylor Savannah Auth 11125 Park Boulevard Suite 104-170, Seminole, FL, 33772
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-02 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-02-02 11125 Park Boulevard Suite 104-170, Seminole, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-02 11125 Park Boulevard Suite 104-170, Seminole, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 11125 Park Boulevard Suite 104-170, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2024-02-23 11125 Park Boulevard Suite 104-170, Seminole, FL 33772 -
LC AMENDMENT 2023-06-05 - -
REGISTERED AGENT NAME CHANGED 2023-02-07 Registered Agents Inc -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-23
LC Amendment 2023-06-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State