Search icon

COASTAL POOL CARE SERVICE L.L.C. - Florida Company Profile

Company Details

Entity Name: COASTAL POOL CARE SERVICE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL POOL CARE SERVICE 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: 27 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000020310
FEI/EIN Number 274401887

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

Address: 1280 Lakeview Rd # 136, Clearwater, FL 337, Clearwater, FL, 33756, US
Mail Address: 1280 Lakeview Rd # 136, Clearwater, FL 337, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zimmermann Gunder H Manager 1280 Lakeview Rd # 136, Clearwater, FL 337, Clearwater, FL, 33756
ZIMMERMANN GUNDER H Agent 1280 Lakeview Rd # 136, Clearwater, FL 337, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-26 1280 Lakeview Rd # 136, Clearwater, FL 33756, #136, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-26 1280 Lakeview Rd # 136, Clearwater, FL 33756, #136, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2022-02-26 1280 Lakeview Rd # 136, Clearwater, FL 33756, #136, Clearwater, FL 33756 -
REINSTATEMENT 2021-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-01-08 ZIMMERMANN, GUNDER H -
LC AMENDMENT 2010-12-27 - -

Documents

Name Date
ANNUAL REPORT 2022-02-26
REINSTATEMENT 2021-04-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State