Search icon

PLAYMAKER POOLSCAPES, LLC - Florida Company Profile

Company Details

Entity Name: PLAYMAKER POOLSCAPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAYMAKER POOLSCAPES, 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: 22 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2024 (8 months ago)
Document Number: L17000135826
FEI/EIN Number 82-1999470

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

Address: 1534 Southwest Hutchins Street, Port St. Lucie, FL, 34983, US
Mail Address: 1534 Southwest Hutchins Street, Port St. Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Schmitz Scott Owne 1534 Southwest Hutchins Street, Port St. Lucie, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-12 United States Corporation Agents, Inc. -
REGISTERED AGENT NAME CHANGED 2024-11-24 United States Corporation Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-11-24 476 Riverside Ave., Jacksonville, FL 32202 -
REINSTATEMENT 2024-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 1534 Southwest Hutchins Street, Port St. Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2022-10-05 1534 Southwest Hutchins Street, Port St. Lucie, FL 34983 -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-11-24
REINSTATEMENT 2024-08-26
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-20
Florida Limited Liability 2017-06-22

Date of last update: 02 May 2025

Sources: Florida Department of State