Search icon

LOS FRATELLOS PROFESSIONAL POOL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LOS FRATELLOS PROFESSIONAL POOL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOS FRATELLOS PROFESSIONAL POOL SERVICES 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: 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: 08 Apr 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: L20000098947
FEI/EIN Number 85-0697071

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

Address: 11120 BENNET DR, BRADENTON, FL, 34211, US
Mail Address: 11120 BENNET DR, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPADAVECCHIA ANGELO Manager 11120 BENNET DR, BRADENTON, FL, 34211
SPADAVECCHIA ANGELO Agent 11120 BENNET DR, BRADENTON, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041790 FRATELLO POOL SERVICE ACTIVE 2020-04-15 2025-12-31 - 5417 DESOTO PL, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 11120 BENNET DR, 40, BRADENTON, FL 34211 -
CHANGE OF MAILING ADDRESS 2024-12-17 11120 BENNET DR, 40, BRADENTON, FL 34211 -
REGISTERED AGENT NAME CHANGED 2024-12-17 SPADAVECCHIA, ANGELO -
REGISTERED AGENT ADDRESS CHANGED 2024-12-17 11120 BENNET DR, 40, BRADENTON, FL 34211 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2021-04-08
Florida Limited Liability 2020-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State