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. |
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 |
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 |
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 | - | - |
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