Search icon

CRYSTAL CLEAR POOLS OF FLORIDA, LLC - Florida Company Profile

Company Details

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

CRYSTAL CLEAR POOLS OF FLORIDA, 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: 01 Apr 2004 (21 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L04000024893
FEI/EIN Number 200947016

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

Address: 8687 west irlo bronson mem highway, kissimmee, FL, 34747, US
Mail Address: 8687 west irlo bronson mem highway, kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ENCANTADA MANAGEMENT LLC Agent
ENCANTADA MANAGEMENT LLC Auth

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 8687 west irlo bronson mem highway, kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2022-05-01 8687 west irlo bronson mem highway, kissimmee, FL 34747 -
REGISTERED AGENT NAME CHANGED 2022-05-01 Encantada Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 8687 west irlo bronson mem highway, kissimmee, FL 34747 -
LC AMENDMENT 2009-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000006918 ACTIVE 1000000911244 ORANGE 2021-12-29 2032-01-05 $ 1,858.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000007163 TERMINATED 1000000911325 POLK 2021-12-21 2042-01-05 $ 13,983.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344306592 0420600 2019-09-13 158 W HIGHWAY 50, CLERMONT, FL, 34711
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-09-13
Case Closed 2020-06-10

Related Activity

Type Complaint
Activity Nr 1494647
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2020-03-12
Abatement Due Date 2020-03-31
Current Penalty 1000.0
Initial Penalty 3856.0
Final Order 2020-04-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a) At the facility employees were exposed corrosives such as Sodium Hydrochloride while performing transfer of these chemicals where the employer failed to ensure that eyewash station was in the immediate area, on or about September13, 2019.
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2020-03-12
Abatement Due Date 2020-03-31
Current Penalty 0.0
Initial Penalty 433.0
Final Order 2020-04-01
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE) (a) At the jobsite employees were exposed to high corrosive chemicals such as Sodium Hypochlorite Chlorine 10% where the employer failed to conduct hazard assessment to ensure employees were protected by appropriate personal protective equipment, such as protective clothing made from rubber, vinyl, neoprene or PVC, on or about September 13, 2019.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2020-03-12
Abatement Due Date 2020-03-31
Current Penalty 0.0
Initial Penalty 433.0
Final Order 2020-04-01
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): (a) At the pool supply facility, the employees performed duties that included handling packaged chemicals and transferring chemicals such as, but not limited to, Sodium Hypochlorite (Chlorine 10%) where the employer failed to ensure that Hazard Communication program was developed, on or about September 13, 2019.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1993437406 2020-05-05 0491 PPP 11043 ULLSWATER LN, WINDERMERE, FL, 34786-5412
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76755
Loan Approval Amount (current) 76755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-5412
Project Congressional District FL-10
Number of Employees 15
NAICS code 488390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77962.05
Forgiveness Paid Date 2021-12-02
9470808403 2021-02-17 0455 PPS 101 Divine Dr Ste 3, Davenport, FL, 33897-9571
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76755
Loan Approval Amount (current) 76755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33897-9571
Project Congressional District FL-11
Number of Employees 15
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77465.77
Forgiveness Paid Date 2022-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State