Search icon

PRISTINE POOLS OF NW FLORIDA, LLC

Company Details

Entity Name: PRISTINE POOLS OF NW FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000080999
FEI/EIN Number 82-5218508
Address: 408 Garrison Avenue, Port Saint Joe, FL, 32456, US
Mail Address: P.O. BOX 37, PORT ST. JOE, FL, 32457
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Agent

Name Role Address
DEPUY JEANETTE Agent 4105 NORTH CENTRAL AVE, TAMPA, FL, 33603

Manager

Name Role Address
DEPUY JEANETTE Manager 4105 NORTH CENTRAL AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2022-04-18 No data No data
CHANGE OF MAILING ADDRESS 2022-04-18 408 Garrison Avenue, Port Saint Joe, FL 32456 No data
REGISTERED AGENT NAME CHANGED 2022-02-16 DEPUY, JEANETTE No data
REINSTATEMENT 2022-02-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 4105 NORTH CENTRAL AVE, TAMPA, FL 33603 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 408 Garrison Avenue, Port Saint Joe, FL 32456 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000781607 ACTIVE 1000001022028 GULF 2024-12-09 2034-12-11 $ 1,065.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
LC Amendment 2022-04-18
REINSTATEMENT 2022-02-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State