Search icon

SUPER DADS POOL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: SUPER DADS POOL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPER DADS 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: 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: 16 Mar 2017 (8 years ago)
Date of dissolution: 17 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (5 months ago)
Document Number: L17000060559
FEI/EIN Number 82-0824110

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

Address: 19361 WEST SYCAMORE DRIVE, LOXAHATCHEE, FL, 33470
Mail Address: 19361 WEST SYCAMORE DRIVE, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAMORE JEFFREY Manager 8011 SE Shenandoha Drive, Hobe Sound, FL, 33455
Gallamore Jeff Agent 19361 West Sycamore Drive, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 - -
REINSTATEMENT 2023-09-15 - -
REGISTERED AGENT NAME CHANGED 2023-09-15 Gallamore, Jeff -
REGISTERED AGENT ADDRESS CHANGED 2023-09-15 19361 West Sycamore Drive, Loxahatchee, FL 33470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000306441 ACTIVE 22-CC-003686 COUNTY COURT PALM BEACH 2022-06-13 2027-06-29 $17,388.73 SCP DISTRIBUTORS, LLC, 109 NORTHPARK BLVD., COVINGTON, LA 70433

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-17
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-09-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
Florida Limited Liability 2017-03-16

Date of last update: 03 May 2025

Sources: Florida Department of State