Entity Name: | CLEAN & CLEAR POOLS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEAN & CLEAR POOLS 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: | 08 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (6 years ago) |
Document Number: | L10000126119 |
FEI/EIN Number |
320330609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 417 STOWE AVENUE, SUITE B, ORANGE PARK, FL, 32073, US |
Mail Address: | PO BOX 8171, FLEMING ISLAND, FL, 32006, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGES MATTHEW D | Managing Member | 417 STOWE AVENUE, SUITE 4, ORANGE PARK, FL, 32073 |
GEORGES MATTHEW D | Agent | 417 STOWE AVENUE, SUITE 4, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-13 | 1953 CR 209B, Green Cove Springs, FL 32043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-13 | 1953 CR 209B, Green Cove Springs, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-30 | 417 STOWE AVENUE, SUITE 4, ORANGE PARK, FL 32073 | - |
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-19 | GEORGES, MATTHEW D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2013-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-12 |
REINSTATEMENT | 2019-10-05 |
REINSTATEMENT | 2018-12-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State