Search icon

PEAK POOL ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: PEAK POOL ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEAK POOL ENTERPRISE 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: 27 Nov 2018 (6 years ago)
Date of dissolution: 05 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2020 (4 years ago)
Document Number: L18000273382
FEI/EIN Number APPLIED FOR

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

Address: 6295 W.Sample Rd, #670433, CORAL SPRINGS, FL, 33067, US
Mail Address: 6295 W.Sample Rd, #670433, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL ANDRE Manager 6295 W.Sample Rd, CORAL SPRINGS, FL, 33067
CAMPBELL ANDRE Agent 6295 W.Sample Rd, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023007 AMERICA'S SWIMMING POOL COMPANY - CORAL SPRINGS EXPIRED 2019-02-14 2024-12-31 - 7401 WILES RD #325, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 6295 W.Sample Rd, #670433, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2020-06-07 6295 W.Sample Rd, #670433, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 6295 W.Sample Rd, #670433, CORAL SPRINGS, FL 33067 -
LC STMNT OF RA/RO CHG 2018-12-14 - -
REGISTERED AGENT NAME CHANGED 2018-12-14 CAMPBELL, ANDRE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-05
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-14
CORLCRACHG 2018-12-14
Florida Limited Liability 2018-11-27

Date of last update: 01 May 2025

Sources: Florida Department of State