Search icon

KRYSTAL CLEAN POOLS LLC

Company Details

Entity Name: KRYSTAL CLEAN POOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Oct 2011 (13 years ago)
Document Number: L11000120291
FEI/EIN Number 37-1650682
Address: 37934 Lake Norris Rd., Eustis, FL, 32736, US
Mail Address: 37934 Lake Norris Rd., Eustis, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
PEANO ELAINE M Agent 37934 Lake Norris Rd., Eustis, FL, 32736

Managing Member

Name Role Address
PEANO ELAINE M Managing Member 37934 LAKE NORRIS RD, EUSTIS, FL, 32736
PEANO CHRISTOPHER R Managing Member 37934 LAKE NORRIS RD, EUSTIS, FL, 32736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049265 CLEAR VIEW POOLS ACTIVE 2023-04-18 2028-12-31 No data 37934 LAKE NORRIS RD, EUSTIS, FL, 32736
G17000040300 MOPANDMAIDS EXPIRED 2017-04-13 2022-12-31 No data 2076 NERVA RD, WINTER GARDEN, FL, 34787
G17000034526 CLEAR VIEW POOLS EXPIRED 2017-03-31 2022-12-31 No data 2076 NERVA ROAD, WINTER GARDEN, FL, 34787
G17000034519 MOP AND MAID EXPIRED 2017-03-31 2022-12-31 No data 2076 NERVA ROAD, WINTER GARDEN, FL, 34787
G14000049997 SUPER ED'S PRESSURE WASHING EXPIRED 2014-05-21 2019-12-31 No data 1138 HAWKSLADE CT, WINTER GARDEN, FL, 34787
G12000107001 A BABY'S COMFORT EXPIRED 2012-11-05 2017-12-31 No data 1138 HAWK SLADE COURT, WINTER GARDEN, FL, 34787
G11000110576 CLEAR VIEW POOLS EXPIRED 2011-11-14 2016-12-31 No data 2206 RIDGEWOOD WAY, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 37934 Lake Norris Rd., Eustis, FL 32736 No data
CHANGE OF MAILING ADDRESS 2023-08-24 37934 Lake Norris Rd., Eustis, FL 32736 No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 37934 Lake Norris Rd., Eustis, FL 32736 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-08-24
AMENDED ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State