Entity Name: | AMBIANCE CUSTOM POOLS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMBIANCE CUSTOM 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: | 29 Apr 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000032801 |
FEI/EIN Number |
270089877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 SW GETTYSBURG DRIVE, PORT ST LUCIE, FL, 34953 |
Mail Address: | 112 SW GETTYSBURG DRIVE, PORT ST LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NATIONAL TAX AND FINANCIAL SERVICES, INC | Agent | 2424 N FEDERAL HWY, BOCA RATON, FL, 33431 |
BIFULCO JERRY | Manager | 112 SW GETTYSBURG DRIVE, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | NATIONAL TAX AND FINANCIAL SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 2424 N FEDERAL HWY, SUITE 259, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2012-04-06 | 112 SW GETTYSBURG DRIVE, PORT ST LUCIE, FL 34953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-04 | 112 SW GETTYSBURG DRIVE, PORT ST LUCIE, FL 34953 | - |
AMENDMENT AND NAME CHANGE | 2005-05-26 | AMBIANCE CUSTOM POOLS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State