Entity Name: | THE CRYSTAL CLEAR POOL COMPANY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CRYSTAL CLEAR POOL COMPANY, L.L.C. 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: | 02 Sep 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000065662 |
FEI/EIN Number |
582685170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8885 124TH ST N, SEMINOLE, FL, 33772, US |
Mail Address: | 8885 124TH ST N, SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEMING STEVEN R | Managing Member | 8885 124th St N, Seminole, FL, 33772 |
FLEMING CATHY A | Manager | 8885 124th St N, Seminole, FL, 33772 |
MCLACHLAN BRYAN K | Agent | 7985 113TH STREET NORTH, SEMINOLE, FL, 33772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000010533 | SRF VENTURES | EXPIRED | 2014-01-30 | 2019-12-31 | - | 8885 124TH ST N, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-11 | 8885 124TH ST N, SEMINOLE, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2013-12-11 | 8885 124TH ST N, SEMINOLE, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-16 | 7985 113TH STREET NORTH, SEMINOLE, FL 33772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-14 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-02-23 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-24 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State