Search icon

HYDROCRAFTER POOLS, LLC - Florida Company Profile

Company Details

Entity Name: HYDROCRAFTER POOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYDROCRAFTER POOLS, 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: 11 Oct 2016 (9 years ago)
Date of dissolution: 30 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: L16000188012
FEI/EIN Number 814097778

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

Address: 1818 Michigan Ave, Panama City, FL, 32405, US
Mail Address: 1818 Michigan Ave, Panama City, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANCHIS ROBERT Manager 7304 Port Place Street, Southport, FL, 32404
HYDROCRAFTER POOLS, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-20 1818 Michigan Ave., Panama City, FL 32405 -
REGISTERED AGENT NAME CHANGED 2021-08-20 Hydrocrafter Pools, LLC -
CHANGE OF MAILING ADDRESS 2021-02-25 1818 Michigan Ave, Panama City, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 1818 Michigan Ave, Panama City, FL 32405 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-30
AMENDED ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-09-28
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-10-01
LC Amendment 2017-07-24
LC Amendment 2017-07-13
ANNUAL REPORT 2017-05-01
LC Amendment 2017-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State