Search icon

DELUXE POOL SERVICES LLC

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

Company Details

Entity Name: DELUXE POOL SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Feb 2021
Business ALEI: 1377940
Annual report due: 31 Mar 2026
Business address: 198 Weaver St, Greenwich, CT, 06831-4317, United States
Mailing address: 198 Weaver St, Greenwich, CT, United States, 06831-4317
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DELUXEPOOLSERVICES@GMAIL.COM

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
FRANCO MURILLO Officer 198 Weaver St, Greenwich, CT, 06831-4317, United States +1 203-928-0240 deluxepoolservices@gmail.com 198 Weaver St, Greenwich, CT, 06831-4317, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANCO MURILLO Agent 198 Weaver St, Greenwich, CT, 06831-4317, United States 198 Weaver St, Greenwich, CT, 06831-4317, United States +1 203-928-0240 deluxepoolservices@gmail.com 198 Weaver St, Greenwich, CT, 06831-4317, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0662427 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2021-05-17 2022-12-22 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013150288 2025-03-10 - Annual Report Annual Report -
BF-0012367460 2024-03-28 - Annual Report Annual Report -
BF-0011096316 2023-06-25 - Annual Report Annual Report -
BF-0010275269 2023-06-25 - Annual Report Annual Report 2022
0007163975 2021-02-12 2021-02-12 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005256678 Active OFS 2024-12-13 2029-12-13 ORIG FIN STMT

Parties

Name DELUXE POOL SERVICES LLC
Role Debtor
Name CFG Merchant Solutions, LLC
Role Secured Party
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