Search icon

4EVER CLEAR POOLS, LLC - Florida Company Profile

Company Details

Entity Name: 4EVER CLEAR POOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4EVER CLEAR POOLS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000021047
FEI/EIN Number 134255194

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2825 SW 64 Avenue, MIRAMAR, FL, 33023, US
Mail Address: PO BOX 823272, SOUTH FLORIDA, FL, 33082
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CHRISTOPHER W Managing Member PO BOX 823272, SOUTH FLORIDA, FL, 33082
LOPEZ CHRISTOPHER Agent 2825 SW 64 Avenue, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 2825 SW 64 Avenue, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 2825 SW 64 Avenue, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2012-03-24 LOPEZ, CHRISTOPHER -
CANCEL ADM DISS/REV 2008-07-28 - -
CHANGE OF MAILING ADDRESS 2008-07-28 2825 SW 64 Avenue, MIRAMAR, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State