Entity Name: | PRECISION PAVERS AND POOLS DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRECISION PAVERS AND POOLS DESIGN 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: |
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: | 04 Feb 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Feb 2019 (6 years ago) |
Document Number: | L19000034605 |
FEI/EIN Number |
32-0683350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 605 SW 9TH TER, POMPANO BEACH, FL, 33069, US |
Mail Address: | 605 SW 9TH TER, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ DE CASTRO SAMUEL | Managing Member | 605 SW 9TH TER, POMPANO BEACH, FL, 33069 |
GOMEZ DE CASTRO SAMUEL | Agent | 605 SW 9TH TER, POMPANO BEACH, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000018156 | PRECISION PAVERS AND POOLS SUPPLIERS | ACTIVE | 2020-02-10 | 2025-12-31 | - | 12000 LOXAHATCHEE ROAD, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 605 SW 9TH TER, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 605 SW 9TH TER, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 605 SW 9TH TER, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-06 | GOMEZ DE CASTRO, SAMUEL | - |
LC AMENDMENT | 2019-02-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000380604 | TERMINATED | 1000000896227 | BROWARD | 2021-07-23 | 2041-07-28 | $ 12,220.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-06 |
Reg. Agent Resignation | 2022-02-11 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-09 |
LC Amendment | 2019-02-15 |
Florida Limited Liability | 2019-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State