Search icon

AMC POOL COMPANY LLC - Florida Company Profile

Company Details

Entity Name: AMC POOL COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMC POOL COMPANY 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: 17 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L18000221105
FEI/EIN Number 83-2006802

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

Address: 30933 Ave. A, BIG PINE KEY, FL, 33043, US
Mail Address: 30933 Ave. A, BIG PINE KEY, FL, 33043, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCLAIN MICHAEL P Manager 30933 Ave. A, BIG PINE KEY, FL, 33043
LOPEZ DUNIA A Agent 30933 Ave. A, BIG PINE KEY, FL, 33043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015650 TROPICAL OASIS ACTIVE 2021-02-02 2026-12-31 - 30933 AVE A, BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 30933 Ave. A, BIG PINE KEY, FL 33043 -
CHANGE OF MAILING ADDRESS 2023-04-05 30933 Ave. A, BIG PINE KEY, FL 33043 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 30933 Ave. A, BIG PINE KEY, FL 33043 -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 LOPEZ, DUNIA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-16
Florida Limited Liability 2018-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8918767304 2020-05-01 0455 PPP 3323 Riviera Dr., KEY WEST, FL, 33040
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2387.07
Loan Approval Amount (current) 2387.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KEY WEST, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 2
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2407.67
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State