Search icon

FRANK'S CLEAR POOL SERVICES LLC - Florida Company Profile

Company Details

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

FRANK'S CLEAR 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: 15 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L10000118499
FEI/EIN Number 371634030

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

Address: 5844 NW CULLOM CIRCLE, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 5844 NW CULLOM CIRCLE, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALAVE FRANCISCO J Manager 5844 NW CULLOM CIRCLE, PORT SAINT LUCIE, FL, 34986
Malave Francisco JFrancis Agent 5844 NW CULLOM CIRCLE, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 5844 NW CULLOM CIRCLE, PORT SAINT LUCIE, FL 34986 -
REINSTATEMENT 2024-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 5844 NW CULLOM CIRCLE, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2024-02-06 5844 NW CULLOM CIRCLE, PORT SAINT LUCIE, FL 34986 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Malave, Francisco J, Francisco Malave -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-02-06
REINSTATEMENT 2020-11-06
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State