Entity Name: | POOL B CLEAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POOL B CLEAN 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. |
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: | 30 Jul 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000073508 |
FEI/EIN Number |
261096832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19138 Fern Meadow Loop, Lutz, FL, 33558, US |
Mail Address: | 19138 Fern Meadow Loop, Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEKSIC BRANKO | Manager | 19138 Fern Meadow Loop, Lutz, FL, 33558 |
ALEKSIC BRANKO | Agent | 19138 Fern Meadow Loop, Lutz, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-09 | 19138 Fern Meadow Loop, Lutz, FL 33558 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-09 | ALEKSIC, BRANKO | - |
REINSTATEMENT | 2020-07-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 19138 Fern Meadow Loop, Lutz, FL 33558 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 19138 Fern Meadow Loop, Lutz, FL 33558 | - |
CONVERSION | 2008-07-31 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000089273 |
Name | Date |
---|---|
REINSTATEMENT | 2020-07-09 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State