Search icon

A CLEAR CHOICE POOLS LLC - Florida Company Profile

Company Details

Entity Name: A CLEAR CHOICE POOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A CLEAR CHOICE 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: 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: 05 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: L16000002783
FEI/EIN Number 81-1029015

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

Address: 22490 MADELYN AVENUE, PORT CHARLOTTE, FL, 33954, US
Mail Address: 22490 MADELYN AVENUE, PORT CHARLOTTE, FL, 33954, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUEFF KRYSTEN S Authorized Member 22490 MADELYN AVENUE, PORT CHARLOTTE, FL, 33954
RUEFF BRENNEN Authorized Member 22490 MADELYN AVENUE, PORT CHARLOTTE, FL, 33954
RUEFF BRENNEN Agent 22490 MADELYN AVENUE, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-02 - -
REGISTERED AGENT NAME CHANGED 2020-10-02 RUEFF, BRENNEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-07-17 22490 MADELYN AVENUE, PORT CHARLOTTE, FL 33954 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-17 22490 MADELYN AVENUE, PORT CHARLOTTE, FL 33954 -
LC AMENDMENT AND NAME CHANGE 2020-07-17 A CLEAR CHOICE POOLS LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-07-17 22490 MADELYN AVENUE, PORT CHARLOTTE, FL 33954 -
LC AMENDMENT 2016-02-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-02
LC Amendment and Name Change 2020-07-17
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State