Search icon

AMBIANCE CUSTOM POOLS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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