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. |
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 |
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 |
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 | - |
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 |
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