Search icon

KRISTAL POOL CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: KRISTAL POOL CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRISTAL POOL CONSTRUCTION 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: 18 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2023 (2 years ago)
Document Number: L11000095351
FEI/EIN Number 453134368

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

Address: 4317 NW 40TH TER, CAPE CORAL, FL, 33993, US
Mail Address: 4317 NW 40TH TER, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIEL DENNIS Managing Member 1120 SW 28TH TER., CAPE CORAL, FL, 33914
Thiel Anthony D Auth 1120 SW 28TH TER., CAPE CORAL, FL, 33914
Thiel Dominic J mana 1120 SW 28TH TER., CAPE CORAL, FL, 33914
THIEL DOMINIC J Agent 4317 NW 40TH TER, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 4317 NW 40TH TER, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2021-04-16 4317 NW 40TH TER, CAPE CORAL, FL 33993 -
REGISTERED AGENT NAME CHANGED 2021-04-16 THIEL, DOMINIC J -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 4317 NW 40TH TER, CAPE CORAL, FL 33993 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-06-16
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State