Search icon

CODE 3 POOL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: CODE 3 POOL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CODE 3 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: L17000128609
FEI/EIN Number 82-1879681

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

Address: 134 North Florida Ave, Inverness, FL, 34453, US
Mail Address: PO BOX 640741, BEVERLY HILLS, FL, 34464-0741, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS DOMINIC Chief Executive Officer PO BOX 640741, BEVERLY HILLS, FL, 344640741
Collins Kelly Chief Operating Officer P.O. BOX 640741, Beverly Hills, FL, 34464
COLLINS DOMINIC Agent 134 North Florida Ave, Inverness, FL, 34453

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 134 North Florida Ave, Inverness, FL 34453 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 134 North Florida Ave, Inverness, FL 34453 -
LC AMENDMENT 2020-01-10 - -
LC AMENDMENT 2019-07-23 - -
REGISTERED AGENT NAME CHANGED 2019-07-22 COLLINS, DOMINIC -
REINSTATEMENT 2019-04-26 - -
CHANGE OF MAILING ADDRESS 2019-04-26 134 North Florida Ave, Inverness, FL 34453 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
AMENDED ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-13
LC Amendment 2020-01-10
LC Amendment 2019-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State