Search icon

ALL CLEAR POOL MAINTENANCE, LLC

Company Details

Entity Name: ALL CLEAR POOL MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: L15000069200
FEI/EIN Number 47-4047656
Address: 708 Sears Ave Ne, Winter haven, FL, 33881, US
Mail Address: 708 Sears Ave Ne, Winter haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON RONNIE Agent 708 Sears Ave Ne, Winter haven, FL, 33881

Authorized Member

Name Role Address
HENDERSON RONNIE Authorized Member 708 Sears Ave Ne, Winter haven, FL, 33881

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 708 Sears Ave Ne, Winter haven, FL 33881 No data
CHANGE OF MAILING ADDRESS 2021-09-29 708 Sears Ave Ne, Winter haven, FL 33881 No data
REGISTERED AGENT NAME CHANGED 2021-09-29 HENDERSON, RONNIE No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 708 Sears Ave Ne, Winter haven, FL 33881 No data
REINSTATEMENT 2021-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000240812 ACTIVE 21-068-D3 LEON COUNTY 2023-03-17 2028-05-30 $3,970.50 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
ALL CLEAR POOL MAINTENANCE, LLC., Appellant(s) v. SWIMMING POOL INTERIORS BY ALBERT BASS, LLC., Appellee(s). 6D2024-1901 2024-09-05 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2023-CC-008981-0000

Parties

Name ALL CLEAR POOL MAINTENANCE, LLC
Role Appellant
Status Active
Representations Victor Smith, Jeffrey Burry
Name SWIMMING POOL INTERIORS BY ALBERT BASS LLC
Role Appellee
Status Active
Representations Benjamin Shane Boutty
Name Hon. Rachelle Elizabeth Williamson
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-25
Type Motion
Subtype Appendix
Description Appendix to Motion
On Behalf Of ALL CLEAR POOL MAINTENANCE, LLC.
View View File
Docket Date 2024-09-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ALL CLEAR POOL MAINTENANCE, LLC.
Docket Date 2024-09-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-29
Type Record
Subtype Record on Appeal
Description WILLIAMSON - 57 PAGES
On Behalf Of Polk Clerk
Docket Date 2024-10-22
Type Order
Subtype Order Relinquishing Jurisdiction
Description Appellant's motion for relinquishment of jurisdiction to the trial court is granted. Jurisdiction is relinquished for forty-five days from the date of this order for the parties to obtain a ruling on appellant's motion to set aside default final judgment. Appellant shall file a status report within forty-five days from the date of this order to indicate whether this appeal is ready to proceed.
View View File
Docket Date 2024-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of ALL CLEAR POOL MAINTENANCE, LLC.
View View File
Docket Date 2024-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-09
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of Appellant's notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF VOLUNTARY DISMISSAL AND STATUS REPORT
On Behalf Of ALL CLEAR POOL MAINTENANCE, LLC.
Docket Date 2024-09-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ALL CLEAR POOL MAINTENANCE, LLC.
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-12-14
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-30
Florida Limited Liability 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State