Search icon

EMPIRE STATE POOL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: EMPIRE STATE POOL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPIRE STATE 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: 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: 16 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000012554
FEI/EIN Number 82-4103046

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

Address: 645 Grandview Dr, LEHIGH ACRES, FL, 33936, US
Mail Address: 645 Grandview Dr, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mcgarrity Matthew P Authorized Representative 645 Grandview Dr, LEHIGH ACRES, FL, 33936
Knef Brittany A Auth 645 Grandview Dr, LEHIGH ACRES, FL, 33936
Mcgarrity Matthew Agent 645 Grandview Dr, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 645 Grandview Dr, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2021-01-30 645 Grandview Dr, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT NAME CHANGED 2021-01-30 Mcgarrity, Matthew -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 645 Grandview Dr, LEHIGH ACRES, FL 33936 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-07-18 - -

Documents

Name Date
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-06-18
ANNUAL REPORT 2022-01-05
REINSTATEMENT 2021-01-30
ANNUAL REPORT 2019-02-18
LC Amendment 2018-07-18
Florida Limited Liability 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State