Search icon

CLEVELAND CLEAN POOLS "LLC" - Florida Company Profile

Company Details

Entity Name: CLEVELAND CLEAN POOLS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEVELAND CLEAN 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.
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: 25 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000028383
FEI/EIN Number 30-0766687

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

Address: 3302 nw 14th Terrace, CAPE CORAL, FL, 33993, US
Mail Address: 3302 nw 14th Terrace, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Brandon A President PO Box 151458, CAPE CORAL, FL, 33915
LEE ALAN R Agent 3302 nw 14th Terrace, CAPE CORAL, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020138 CLEVELAND CLEAN POOLS EXPIRED 2013-02-27 2018-12-31 - 26 SE 13TH AVE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-13 3302 nw 14th Terrace, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-13 3302 nw 14th Terrace, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2015-02-13 3302 nw 14th Terrace, CAPE CORAL, FL 33993 -
REGISTERED AGENT NAME CHANGED 2015-02-13 LEE, ALAN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-10
REINSTATEMENT 2015-02-13
Florida Limited Liability 2013-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State