Entity Name: | EVERCLEAR POOL SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EVERCLEAR POOL SOLUTIONS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2011 (14 years ago) |
Document Number: | L09000116219 |
FEI/EIN Number |
271444527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3892 suburban lane, Northport, FL, 34287, US |
Mail Address: | PO BOX 6913, NORTH PORT, FL, 34290, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JASON R | Owne | 3892 Suburban LN, Northport, FL, 34287 |
SMITH JASON R | Agent | 3892 Suburban LN, Northport, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 3892 Suburban LN, Northport, FL 34287 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 3892 suburban lane, Northport, FL 34287 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 3892, Suburban Street, Northport, FL 34287 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | SMITH, JASON Randall | - |
CHANGE OF MAILING ADDRESS | 2013-02-04 | 3892 suburban lane, Northport, FL 34287 | - |
REINSTATEMENT | 2011-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State