Search icon

CLEAR SKY POOL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CLEAR SKY POOL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR SKY POOL SERVICES 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: 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: 01 Sep 2010 (15 years ago)
Document Number: L10000092123
FEI/EIN Number 273378126

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

Address: 54 SE 259TH ST, CROSS CITY, FL, 32628, US
Mail Address: 54 SE 259TH ST, CROSS CITY, FL, 32628, US
ZIP code: 32628
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNHA MARCELO Manager 54 SE 259TH ST, CROSS CITY, FL, 32628
CUNHA MARCELO Agent 54 SE 259TH ST, CROSS CITY, FL, 32628

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 54 SE 259TH ST, CROSS CITY, FL 32628 -
CHANGE OF MAILING ADDRESS 2024-03-04 54 SE 259TH ST, CROSS CITY, FL 32628 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 54 SE 259TH ST, CROSS CITY, FL 32628 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000009250 TERMINATED 1000000911707 BROWARD 2021-12-22 2042-01-05 $ 2,664.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J14000055284 TERMINATED 1000000569763 BROWARD 2014-01-06 2034-01-09 $ 905.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State