Search icon

CLEAN & BLUE POOL AND SPA SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CLEAN & BLUE POOL AND SPA SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN & BLUE POOL AND SPA SERVICES, 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: 25 Jul 2013 (12 years ago)
Document Number: L13000105436
FEI/EIN Number 46-3266644

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

Address: 22925 Sw. 114th Pl, Miami, FL, 33170, US
Mail Address: 22925 Sw. 114th Pl, Miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MAURICIO Managing Member 22925 Sw. 114th Pl, Miami, FL, 33170
Gonzalez Claudia P Manager 22925 Sw. 114th Pl, Miami, FL, 33170
HERNANDEZ MAURICIO Agent 22925 Sw. 114th Pl, Miami, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 22925 Sw. 114th Pl, Miami, FL 33170 -
CHANGE OF MAILING ADDRESS 2025-01-22 22925 Sw. 114th Pl, Miami, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 22925 Sw. 114th Pl, Miami, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 8431 NW 188 TER, 805, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2016-01-13 8431 NW 188 TER, 805, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-13 8431 NW 188 TER, 805, HIALEAH, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State