Search icon

SOAKERS SPLASH PADS, LLC - Florida Company Profile

Company Details

Entity Name: SOAKERS SPLASH PADS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOAKERS SPLASH PADS, 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: 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: 25 Jul 2016 (9 years ago)
Date of dissolution: 02 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: L16000138974
FEI/EIN Number 813276067

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

Address: 3234 SW 29th Ave, CAPE CORAL, FL, 33914, US
Mail Address: 3234 SW 29th Ave, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUDELSKI SCOTT J Authorized Member 3234 SW 29th Ave, CAPE CORAL, FL, 33914
PUDELSKI WENDY L Authorized Member 3234 SW 29th Ave, CAPE CORAL, FL, 33914
PUDELSKI JAMES Authorized Member 3234 SW 29th Ave, CAPE CORAL, FL, 33914
PUDELSKI WENDY Agent 3234 SW 29th Ave, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-01 3234 SW 29th Ave, CAPE CORAL, FL 33914 -
REINSTATEMENT 2020-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 3234 SW 29th Ave, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2020-10-01 3234 SW 29th Ave, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2020-10-01 PUDELSKI, WENDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2018-10-01 - -
LC AMENDMENT 2016-12-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-02
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-01-11
CORLCRACHG 2018-10-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-21
LC Amendment 2016-12-20
Florida Limited Liability 2016-07-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State