Search icon

CRYSTAL CLEAR POOLS OF ESTERO LLC - Florida Company Profile

Company Details

Entity Name: CRYSTAL CLEAR POOLS OF ESTERO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL CLEAR POOLS OF ESTERO 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: 29 Jan 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000015689
FEI/EIN Number 46-4681472

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

Address: 21412 BELLA TERRA BLVD., ESTERO, FL, 33928, US
Mail Address: 21412 BELLA TERRA BLVD., ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKENS JEFFERY S Authorized Member 21412 BELLA TERRA BLVD., ESTERO, FL, 33928
Dickens Jeffery S Agent 21412 Bella Terra Blvd., Estero, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000126406 THE POOL SUPPLY WAREHOUSE EXPIRED 2015-12-11 2020-12-31 - 21412 BELLA TERRA BLVD., ESTERO, FL, 33928
G15000044404 CRYSTAL CLEAR POOLS OF KEY WEST EXPIRED 2015-05-04 2020-12-31 - 21412 BELLA TERRA BLVD., ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-03-05 Dickens, Jeffery S -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 21412 Bella Terra Blvd., Estero, FL 33928 -

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-05
Florida Limited Liability 2014-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State