Search icon

SPRINGBOK POOLS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SPRINGBOK POOLS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2012
Business ALEI: 1058542
Annual report due: 31 Mar 2026
Business address: 486 BASSETT ROAD, WATERTOWN, CT, 06795, United States
Mailing address: P O BOX 1142, WOODBURY, CT, United States, 06798
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: robin@springbokpools.com

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBIN A. JOHNSON Agent 486 BASSETT ROAD, WATERTOWN, CT, 06795, United States 486 BASSETT ROAD, WATERTOWN, CT, 06795, United States +1 203-565-1636 robin@springbokpools.com 486 BASSETT ROAD, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBIN A. JOHNSON Officer 486 BASSETT ROAD, WATERTOWN, CT, 06795, United States +1 203-565-1636 robin@springbokpools.com 486 BASSETT ROAD, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013018205 2025-03-12 - Annual Report Annual Report -
BF-0012196638 2024-01-26 - Annual Report Annual Report -
BF-0010887489 2023-02-25 - Annual Report Annual Report -
BF-0011435163 2023-02-25 - Annual Report Annual Report -
BF-0009880544 2023-02-25 - Annual Report Annual Report -
BF-0008953054 2023-02-25 - Annual Report Annual Report 2020
0006373570 2019-02-08 - Annual Report Annual Report 2019
0006228026 2018-08-06 2018-08-06 Interim Notice Interim Notice -
0006228027 2018-08-06 2018-08-06 Change of Agent Address Agent Address Change -
0006076067 2018-02-13 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information