Search icon

SUPERIOR POOL PRODUCTS LLC

Company Details

Entity Name: SUPERIOR POOL PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Jan 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jan 2014 (11 years ago)
Document Number: M02000000133
FEI/EIN Number 330913896
Address: 109 NORTHPARK BLVD, COVINGTON, LA, 70433, US
Mail Address: 109 NORTHPARK BLVD, COVINGTON, LA, 70433, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
NEIL JENNIFER M Manager 109 NORTHPARK BLVD., COVINGTON, LA, 70433
HART MELANIE Manager 109 NORTHPARK BLVD., COVINGTON, LA, 70433
ST. ROMAIN KENNETH G Manager 109 NORTHPARK BLVD., 4TH FL., COVINGTON, LA, 70433
WILLIAMS DONNA Manager 109 NORTHPARK BLVD, COVINGTON, LA, 70433
Arvan Peter D Manager 109 NORTHPARK BLVD, COVINGTON, LA, 70433
MARSHALL TODD M Manager 109 NORTHPARK BLVD., COVINGTON, LA, 70433

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2014-01-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 109 NORTHPARK BLVD, COVINGTON, LA 70433 No data
CHANGE OF MAILING ADDRESS 2014-01-13 109 NORTHPARK BLVD, COVINGTON, LA 70433 No data
REGISTERED AGENT NAME CHANGED 2014-01-13 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State