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