Search icon

LENNON POOL AND PATIO LLC - Florida Company Profile

Company Details

Entity Name: LENNON POOL AND PATIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LENNON POOL AND PATIO 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: 16 Jan 2019 (6 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: L19000017882
FEI/EIN Number 83-3276104

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

Address: 6503 N MILITARY TRAIL, APT 603, BOCA RATON, FL, 33496, US
Mail Address: 6503 N MILITARY TRAIL, APT 603, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENNON MICHAEL J President 6503 N MILITARY TRAIL, BOCA RATON, FL, 33496
LENNON MICHAEL J Agent 6503 N MILITARY TRAIL, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020727 MR POOLS EXPIRED 2019-02-11 2024-12-31 - 23316 SW 55TH AVE, APT A, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 6503 N MILITARY TRAIL, APT 603, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2020-09-16 6503 N MILITARY TRAIL, APT 603, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-16 6503 N MILITARY TRAIL, APT 603, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-09-16
Florida Limited Liability 2019-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State