Entity Name: | WHITECO POOL SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 26 Jan 2010 (15 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 20 Dec 2012 (12 years ago) |
Document Number: | M10000000350 |
FEI/EIN Number |
32-0077508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4501 Airport Drive, Unit 101, Valparaiso, IN, 46383, US |
Mail Address: | 4501 Airport Drive, Unit 101, Valparaiso, IN, 46383, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Family Carlson I | Member | 463 Wexford Road, Valparaiso, IN, 46385 |
White Craig A | Member | 4501 Airport Drive, Unit 101, Valparaiso, IN, 46383 |
Peterman John M | Member | 4501 Airport Drive, Unit 101, Valparaiso, IN, 46383 |
Gilliana Robert | Member | 1420 E. 89th Avenue, Merrillville, IN, 46410 |
Gilliana Jason | Member | 1420 E. 89th Avenue, Merriville, IN, 46410 |
WMB Corp. | Manager | 4501 Airport Drive, Unit 101, Valparaiso, IN, 46383 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 4501 Airport Drive, Unit 101, Valparaiso, IN 46383 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 4501 Airport Drive, Unit 101, Valparaiso, IN 46383 | - |
LC NAME CHANGE | 2012-12-20 | LIQUID SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-20 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2012-12-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State