Search icon

CARIBBEAN DREAMS POOL SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN DREAMS POOL SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARIBBEAN DREAMS POOL SERVICES, 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: 18 Mar 2005 (20 years ago)
Date of dissolution: 05 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: L05000027767
FEI/EIN Number 202532432

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

Address: 745 SE Lansdowne Ave, PORT ST. LUCIE, FL, 34983, US
Mail Address: P.O. BOX 7598, PORT ST. LUCIE, FL, 34985, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISHOE JON Q Manager 745 SE Lansdowne Ave, PORT ST LUCIE, FL, 34983
MISHOE LAURA Manager 745 SE LANSDOWNE AVE, PORT ST. LUCIE, FL, 34983
O'HEARN JAMES J Agent 1991 S. Kanner Hwy, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-05 - -
LC AMENDMENT 2019-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1991 S. Kanner Hwy, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 745 SE Lansdowne Ave, PORT ST. LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2012-03-30 745 SE Lansdowne Ave, PORT ST. LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2006-02-06 O'HEARN, JAMES J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-05
LC Amendment 2019-04-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State