Search icon

CLARIFY POOL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: CLARIFY POOL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLARIFY POOL 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: 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: 14 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L15000008145
FEI/EIN Number 47-2722679

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

Address: 1903 E Maple AVE, SANFORD, FL, 32771, US
Mail Address: 3415 W. Lake Mary BLVD, #952824, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carroll Darryl M President 1903 E Maple ST., SANFORD, FL, 32771
Carroll Darryl M Agent 3415 W. Lake Mary BLVD,, Lake Mary, FL, 32795

Form 5500 Series

Employer Identification Number (EIN):
472722679
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 3415 W. Lake Mary BLVD,, #952824, #952824, Lake Mary, FL 32795 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 1903 E Maple AVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2020-02-10 1903 E Maple AVE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2020-02-10 Carroll, Darryl M -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-10
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-02
REINSTATEMENT 2016-12-11
Florida Limited Liability 2015-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State