Search icon

USA & CARIBBEAN POOLS LLC - Florida Company Profile

Company Details

Entity Name: USA & CARIBBEAN POOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

USA & CARIBBEAN POOLS 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: 10 Jan 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000018021
FEI/EIN Number 84-4446106

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

Address: 4798 EVERGLADES CIR, KISSIMMEE, FL 34746
Mail Address: 4798 EVERGLADES CIR, KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARAZON ROMERO, MOISES S Agent 4798 EVERGLADES CIR, KISSIMMEE, FL 34746
VILLAFANA VALDIVIESO, MARIA Authorized Member 4798 EVERGLADES CIR, KISSIMMEE, FL 34746
TARAZON ROMERO, MOISES S Authorized Member 4798 EVERGLADES CIR, KISSIMMEE, FL 34746
TARAZON VILLAFANA, MARIAFERNANDA Authorized Member 4798 EVERGLADES CIR, KISSIMMEE, FL 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 4798 EVERGLADES CIR, KISSIMMEE, FL 34746 -
LC AMENDMENT 2020-08-28 - -
CHANGE OF MAILING ADDRESS 2020-08-28 4798 EVERGLADES CIR, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2020-08-28 TARAZON ROMERO, MOISES S -
REGISTERED AGENT ADDRESS CHANGED 2020-08-28 4798 EVERGLADES CIR, KISSIMMEE, FL 34746 -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-13
LC Amendment 2020-08-28
Florida Limited Liability 2020-01-10

Date of last update: 15 Feb 2025

Sources: Florida Department of State