Entity Name: | CRESTVIEW POOL COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Feb 2013 (12 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L13000019689 |
Address: | 153 4TH AVE E., CRESTVIEW, FL, 32539 |
Mail Address: | 153 4TH AVE E., CRESTVIEW, FL, 32539 |
ZIP code: | 32539 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUMPLER MACK | Agent | 153 4TH AVE E., CRESTVIEW, FL, 32539 |
Name | Role | Address |
---|---|---|
CRUMPLER MACK | Manager | 153 4TH AVE E., CRESTVIEW, FL, 32539 |
Name | Role | Address |
---|---|---|
HARIELSON MICHEAL | Managing Member | 6019 OLD RIVER RD, BAKER, FL, 32531 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 153 4TH AVE E., CRESTVIEW, FL 32539 | No data |
CHANGE OF MAILING ADDRESS | 2025-04-01 | 153 4TH AVE E., CRESTVIEW, FL 32539 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 153 4TH AVE E., CRESTVIEW, FL 32539 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 153 4TH AVE E., CRESTVIEW, FL 32539 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
Florida Limited Liability | 2013-02-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State