Search icon

FIRST CLASS POOLS OF SOUTHWEST FLORIDA L.L.C. - Florida Company Profile

Company Details

Entity Name: FIRST CLASS POOLS OF SOUTHWEST FLORIDA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST CLASS POOLS OF SOUTHWEST FLORIDA L.L.C. 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: 12 Dec 2017 (7 years ago)
Date of dissolution: 01 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: L17000253666
FEI/EIN Number 82-3898825

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

Address: PO-Box 110256, Naples, FL, 34108, US
Mail Address: PO-Box 110256, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davila Juan Manager PO-Box 110256, Naples, FL, 34108
Sanchez Dyam Agent 999 Vanderbilt Beach Road, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092444 AMERICAN POOL AND FOUNTAIN SERVICE ACTIVE 2020-07-30 2025-12-31 - 990 18TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-01 - -
REGISTERED AGENT NAME CHANGED 2021-09-02 Sanchez, Dyam -
REGISTERED AGENT ADDRESS CHANGED 2021-09-02 999 Vanderbilt Beach Road, Suite 704, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 PO-Box 110256, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2020-01-22 PO-Box 110256, Naples, FL 34108 -
LC AMENDMENT 2018-02-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-01
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-25
LC Amendment 2018-02-09
Florida Limited Liability 2017-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State