Search icon

CRYSTAL POOL & SPA SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: CRYSTAL POOL & SPA SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL POOL & SPA SERVICE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000117880
FEI/EIN Number 46-0990299

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

Address: 2659 E GULF TO LAKE HWY, #313, INVERNESS, FL, 34453, US
Mail Address: 2659 E. GULF TO LAKE HWY, #313, INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000093963 THOMAS SANDERS POOL SERVICE EXPIRED 2012-09-25 2017-12-31 - 2659 E. GULF TO LAKE HWY, #313, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-03 2659 E GULF TO LAKE HWY, #313, INVERNESS, FL 34453 -
REGISTERED AGENT NAME CHANGED 2015-03-08 THE LAW OFFICES OF NICK SPRADLIN, PLLC -
REINSTATEMENT 2015-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
LC Amendment 2015-06-03
REINSTATEMENT 2015-03-08
Florida Limited Liability 2012-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State