Search icon

EAST COAST POOL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST POOL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST 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: 03 Oct 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: L16000183530
FEI/EIN Number 453983931

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

Address: 17946 32nd Lane North, Loxahatchee, FL, 33470, US
Mail Address: 17946 32nd Lane North, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Veloso Marcio President 17946 32nd Lane North, Loxahatchee, FL, 33470
Veloso Sheila Vice President 17946 32nd Lane North, Loxahatchee, FL, 33470
VELOSO MARCIO Agent 17946 32nd Lane North, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-17 17946 32nd Lane North, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2019-03-17 17946 32nd Lane North, Loxahatchee, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-17 17946 32nd Lane North, Loxahatchee, FL 33470 -
LC DISSOCIATION MEM 2016-10-24 - -
CONVERSION 2016-10-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000101867. CONVERSION NUMBER 300000164793

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-12-22
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State