Search icon

FIVE STAR PROFESSIONAL POOL CLEANING LLC. - Florida Company Profile

Company Details

Entity Name: FIVE STAR PROFESSIONAL POOL CLEANING LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE STAR PROFESSIONAL POOL CLEANING 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: 15 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000226570
FEI/EIN Number 814798108

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

Address: 4302 SILVER CREEK ST, KISSIMMEE, FL, 34744, US
Mail Address: P.O. BOX 677544, ORLANDO, FL, 32867, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENCARNACION FERNANDO Agent 2532 WOODGATE BLVD., ORLANDO, FL, 32822
ENCARNACION FERNANDO Manager P.O. BOX 677544, ORLANDO, FL, 32867

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000113056 BRIGHT WATERS POOL SERVICES ACTIVE 2020-08-31 2025-12-31 - PO BOX 677544, ORLANDO, FL, 32867
G17000081424 FIVE STAR PRO POOLS EXPIRED 2017-07-31 2022-12-31 - PO BOX 677544, ORLANDO, FL, 32867

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-04 4302 SILVER CREEK ST, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2021-04-07 4302 SILVER CREEK ST, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 2532 WOODGATE BLVD., ORLANDO, FL 32822 -
REINSTATEMENT 2019-12-03 - -
REGISTERED AGENT NAME CHANGED 2019-12-03 ENCARNACION, FERNANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-12-03
ANNUAL REPORT 2018-04-11
Florida Limited Liability 2016-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2514228701 2021-03-29 0491 PPP 11049 Pondview Dr Apt B B, Orlando, FL, 32825-5763
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104166.65
Loan Approval Amount (current) 104166.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-5763
Project Congressional District FL-10
Number of Employees 6
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104594.89
Forgiveness Paid Date 2021-09-09

Date of last update: 01 May 2025

Sources: Florida Department of State