Search icon

THE CRYSTAL CLEAR POOL COMPANY, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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