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. |
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 |
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 |
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 |
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 | - |
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