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. |
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 |
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 |
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 | - | - |
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