Search icon

SEASIDE POOL CARE LLC - Florida Company Profile

Company Details

Entity Name: SEASIDE POOL CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASIDE POOL CARE 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 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000304605
FEI/EIN Number 851231797

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

Address: 15803 SW Farm Rd, Indiantown, FL, 34956, US
Mail Address: 2825 NW 50th Ave, Okeechobee, FL, 34972, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNA Sheltra M Authorized Member 2825 NW 50th Ave, Okeechobee, FL, 34972
Sheltra Patrick R Manager 15803 SW Farm Rd, Indiantown, FL, 34956
Sheltra ANNA M Agent 12450 us highway 441, Okeechobee, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-10 Sheltra, ANNA M -
CHANGE OF MAILING ADDRESS 2023-04-10 15803 SW Farm Rd, Indiantown, FL 34956 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-25 12450 us highway 441, Okeechobee, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-25 15803 SW Farm Rd, Indiantown, FL 34956 -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2021-03-29 SEASIDE POOL CARE LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-25
REINSTATEMENT 2021-10-26
LC Amendment and Name Change 2021-03-29
ANNUAL REPORT 2020-06-25
Florida Limited Liability 2019-12-16

Date of last update: 02 May 2025

Sources: Florida Department of State