Search icon

AG FLORIDA'S BEST POOL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AG FLORIDA'S BEST POOL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AG FLORIDA'S BEST POOL SERVICES 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: 31 Mar 2017 (8 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L17000072920
FEI/EIN Number 821014836

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

Address: 4839 SW 148th AVE, DAVIE, FL, 33331, US
Mail Address: 4839 SW 148th AVE, DAVIE, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERMAN ANDREW J Authorized Member 4839 SW 148th AVE, DAVIE, FL, 33331
SHERIDAN MARTIN M Authorized Member 4839 SW 148th AVE, DAVIE, FL, 33331
WASSERMAN ANDREW J Agent 4839 SW 148th AVE, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 4839 SW 148th AVE, #408, DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2020-02-18 4839 SW 148th AVE, #408, DAVIE, FL 33331 -
REGISTERED AGENT NAME CHANGED 2020-02-18 WASSERMAN, ANDREW J. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 4839 SW 148th AVE, #408, DAVIE, FL 33331 -
LC AMENDMENT 2017-04-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-14
LC Amendment 2017-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State