Search icon

POOL B CLEAN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ALEKSIC BRANKO Manager 19138 Fern Meadow Loop, Lutz, FL, 33558
ALEKSIC BRANKO Agent 19138 Fern Meadow Loop, Lutz, FL, 33558

Events

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

Documents

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