Search icon

POOLBRO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POOLBRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POOLBRO 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: 24 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000130373
FEI/EIN Number 320569877

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

Address: 477 Madison Ave, 11th Floor, New York, NY, 10022, US
Mail Address: 477 Madison Ave, 11th Floor, New York, NY, 10022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
POOL CENTURION GROUP LLC Auth

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093549 SOFLO POOLS EXPIRED 2018-08-21 2023-12-31 - 13105 NW 42ND AVE, OPA LOCKA, FL, 33054
G18000068065 FOR EVA POOL CLEANING EXPIRED 2018-06-14 2023-12-31 - 13105 NW 42ND AVE, OPA LOCKA, FL, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 477 Madison Ave, 11th Floor, New York, NY 10022 -
REGISTERED AGENT NAME CHANGED 2022-02-04 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-02-04 477 Madison Ave, 11th Floor, New York, NY 10022 -
LC AMENDMENT 2021-12-07 - -
LC AMENDMENT 2018-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000263301 ACTIVE 1000000954826 MIAMI-DADE 2023-05-31 2043-06-07 $ 2,069.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-02-04
LC Amendment 2021-12-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
LC Amendment 2018-06-04
Florida Limited Liability 2018-05-24

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
88500.00
Total Face Value Of Loan:
88500.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23375.00
Total Face Value Of Loan:
23375.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23375
Current Approval Amount:
23375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23544.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State