Search icon

WHITECO POOL SOLUTIONS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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