Search icon

CLEAN SWEEP POOLS LLC - Florida Company Profile

Company Details

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

CLEAN SWEEP 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: 01 Oct 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000166841
FEI/EIN Number 47-5225237

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

Address: 2115 Blue Fish Place, Geneva, FL, 32732, US
Mail Address: P.O. Box 820, Geneva, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS Robert T Chief Executive Officer P.O. Box 820, Geneva, FL, 32732
MARAGNI NICHOLAS Manager 61 DWELL DR, KISSIMMEE, FL, 34747
COLLINS Robert Agent 2115 Blue Fish Place, Geneva, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-11-03 - -
REGISTERED AGENT NAME CHANGED 2019-05-02 COLLINS, Robert -
LC AMENDMENT 2017-05-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-01 2115 Blue Fish Place, Geneva, FL 32732 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-01 2115 Blue Fish Place, Geneva, FL 32732 -
CHANGE OF MAILING ADDRESS 2017-04-01 2115 Blue Fish Place, Geneva, FL 32732 -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Amendment 2020-11-03
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-15
LC Amendment 2017-05-30
ANNUAL REPORT 2017-04-01
REINSTATEMENT 2016-10-27
Florida Limited Liability 2015-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State