Search icon

SUPERIOR POOL CO LLC

Company Details

Entity Name: SUPERIOR POOL CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Oct 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000194490
FEI/EIN Number 81-4224827
Address: 9654 EMERALD BERRY DR, WINTER GARDEN, FL 34787
Mail Address: 9654 EMERALD BERRY DR, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DE LIMA, RAFAEL A Agent 9654 EMERALD BERRY DR, WINTER GARDEN, FL 34787

Manager

Name Role Address
DE LIMA, RAFAEL A Manager 9654 EMERALD BERRY DR, WINTER GARDEN, FL 34787
DE LIMA, KARINA R Manager 9654 EMERALD BERRY DR, WINTER GARDEN, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000076193 SUPERIOR POOL SERVICES ACTIVE 2022-06-23 2027-12-31 No data 9654 EMERALD BERRY DRIVE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC NAME CHANGE 2022-04-29 SUPERIOR POOL CO LLC No data
LC NAME CHANGE 2019-06-28 ORLANDO POOLS GROUP LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 9654 EMERALD BERRY DR, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2019-04-30 9654 EMERALD BERRY DR, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 9654 EMERALD BERRY DR, WINTER GARDEN, FL 34787 No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
LC Name Change 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
LC Name Change 2019-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-10-21

Date of last update: 18 Feb 2025

Sources: Florida Department of State