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 |
NAICS
561790 Other Services to Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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