Search icon

CLEAR VIEW POOL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: CLEAR VIEW POOL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR VIEW POOL SERVICE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2010 (15 years ago)
Document Number: L06000079584
FEI/EIN Number 711011154

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

Address: 2745 22ND AVENUE SE, NAPLES, FL, 34117, US
Mail Address: P.O. BOX 110083, NAPLES, FL, 34108, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLASUCCI MICHAEL Managing Member 2745 22ND AVE SE, NAPLES, FL, 34117
TRAPP CYNTHIA Managing Member 2745 22ND AVENUE SE, NAPLES, FL, 34117
BLASUCCI MICHAEL Agent 2745 22ND AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 2745 22ND AVE SE, NAPLES, FL 34117 -
LC AMENDMENT 2010-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-01 2745 22ND AVENUE SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2007-08-28 2745 22ND AVENUE SE, NAPLES, FL 34117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000344117 ACTIVE 1000000994584 COLLIER 2024-05-30 2044-06-05 $ 1,216.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State