Entity Name: | CL POOL COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Sep 2006 (18 years ago) |
Date of dissolution: | 27 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Mar 2020 (5 years ago) |
Document Number: | L06000089535 |
FEI/EIN Number | 205543892 |
Address: | 1765 Finch Lane, VERO BEACH, FL, 32962, US |
Mail Address: | 1765 Finch Lane, VERO BEACH, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAFALCE CHRISTOPHER | Agent | 1765 Finch Lane, VERO BEACH, FL, 32962 |
Name | Role | Address |
---|---|---|
LAFALCE CHRISTOPHER | Managing Member | 1765 FINCH LANE, VERO BEACH, FL, 32962 |
LAFALCE CHARLOTTE | Managing Member | 22365 SW 100th Ave, Cutler Bay, FL, 33190 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000005098 | AMERIPOOL | EXPIRED | 2010-01-15 | 2015-12-31 | No data | 132 43RD AVENUE, VERO BEACH, FL, 32968 |
G08008700013 | AMERIPOOL | EXPIRED | 2008-01-08 | 2013-12-31 | No data | 7965 105TH AVE, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 1765 Finch Lane, VERO BEACH, FL 32962 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 1765 Finch Lane, VERO BEACH, FL 32962 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 1765 Finch Lane, VERO BEACH, FL 32962 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-27 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State