Search icon

CRYSTAL WATERS POOL SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: CRYSTAL WATERS POOL SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL WATERS 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: 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: 08 Oct 2019 (6 years ago)
Date of dissolution: 06 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2024 (a year ago)
Document Number: L19000253441
FEI/EIN Number 84-3454541

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

Address: 1126 S FEDERAL HIGHWAY, #197, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1126 S FEDERAL HIGHWAY, #197, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
justrich lee Manager 2711 N Sepulveda Blvd, manhattan beach, CA, 90266
justrich stephanie Manager 2711 N Sepulveda Blvd, manhattan beach, CA, 90266
CASTANEDA VALENZUELAJESUS ARMANDO Manager SAN PABLO #296 COLONY SANTE FE, LA PAZ, BC, 23085
JUSTRICH STEPHANIE Agent 1126 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 1126 S FEDERAL HIGHWAY, #197, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2020-06-16 1126 S FEDERAL HIGHWAY, #197, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 1126 S FEDERAL HIGHWAY, #197, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-06
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-16
Florida Limited Liability 2019-10-08

Date of last update: 01 May 2025

Sources: Florida Department of State