Search icon

TRI-CITY POOLS, LLC - Florida Company Profile

Company Details

Entity Name: TRI-CITY POOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI-CITY POOLS, 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: 14 Sep 2018 (7 years ago)
Date of dissolution: 21 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: L18000218406
FEI/EIN Number 83-1920200

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

Address: 7690 Hutchinson Ct, Naples, FL, 34113, US
Mail Address: 7690 Hutchinson Ct, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUETTIN DANIEL Manager 7690 HUTCHINSON COURT, NAPLES, FL, 34113
DOBSON ERIC Manager 7719 MICKELSON CT., NAPLES, FL, 34113
LINDSAY JOSEPH L Agent 13180 Livingston Rd Ste 206, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040546 THE BLU NETWORK ACTIVE 2021-03-24 2026-12-31 - 16880 GATOR ROAD, SUITE 202, FORT MYERS, FL, 33912
G21000040551 TRI-CITY POOLS ACTIVE 2021-03-24 2026-12-31 - 16880 GATOR ROAD, SUITE 202, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 7690 Hutchinson Ct, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2021-03-08 7690 Hutchinson Ct, Naples, FL 34113 -
REGISTERED AGENT NAME CHANGED 2021-03-08 LINDSAY, JOSEPH L -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 13180 Livingston Rd Ste 206, Naples, FL 34109 -
LC AMENDMENT 2018-12-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-07
LC Amendment 2019-12-28
ANNUAL REPORT 2019-04-09
Florida Limited Liability 2018-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4870757009 2020-04-04 0455 PPP 3750 Canal Street, FORT MYERS, FL, 33916-6533
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322500
Loan Approval Amount (current) 322500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33916-6533
Project Congressional District FL-19
Number of Employees 38
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 324273.75
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State