Entity Name: | SPLASH & DASH POOL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 05 May 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L17000100816 |
FEI/EIN Number | 82-1721232 |
Address: | 338 Old England Loop, Sanford, FL 32771 |
Mail Address: | 338 Old England Loop, Sanford, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vargas, Jarinel | Agent | 338 Old England Loop, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
Gonzaga Rivera, Victor A | President | 338 Old England Loop, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
VARGAS, JARINEL | Vice President | 338 Old England Loop, Sanford, FL 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 338 Old England Loop, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 338 Old England Loop, Sanford, FL 32771 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Vargas, Jarinel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 338 Old England Loop, Sanford, FL 32771 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
Florida Limited Liability | 2017-05-05 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State