Search icon

PB POOL DOC LLC - Florida Company Profile

Company Details

Entity Name: PB POOL DOC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PB POOL DOC 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: 23 Sep 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Jun 2021 (4 years ago)
Document Number: L20000300957
FEI/EIN Number 85-3315238

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

Address: 2875 South Ocean Blvd,, PALM BEACH, FL, 33480, US
Mail Address: 2875 South Ocean Blvd,, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIGITAL POOL HOLDINGS, LLC Auth -
RUDISILL MCANDREW Chief Executive Officer 2875 South Ocean Blvd,, PALM BEACH,, FL, 33480
COGENCY GLOBAL INC. Agent -
POOL SERVICES HOLDINGS, L.P. Manager 2811 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-30 COGENCY GLOBAL INC -
REGISTERED AGENT ADDRESS CHANGED 2024-10-30 115 NORTH CALHOUN STREET, STE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 2875 South Ocean Blvd,, STE 200-13, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2022-11-08 2875 South Ocean Blvd,, STE 200-13, PALM BEACH, FL 33480 -
LC NAME CHANGE 2021-06-08 PB POOL DOC LLC -
LC AMENDMENT AND NAME CHANGE 2021-03-12 ALX HOME LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-30
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-08-18
AMENDED ANNUAL REPORT 2021-07-06
LC Name Change 2021-06-08
LC Amendment and Name Change 2021-03-12
ANNUAL REPORT 2021-02-05
Florida Limited Liability 2020-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State