Search icon

PURE CLASS AUTO SALES, LLC - Florida Company Profile

Company Details

Entity Name: PURE CLASS AUTO SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE CLASS AUTO SALES, 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: 04 Sep 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L01000015117
FEI/EIN Number 593743511

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

Address: 3009 OAKMONT DRIVE, CLEARWATER, FL, 33761, US
Mail Address: 3009 OAKMONT DRIVE, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG JACOB Manager 3009 OAKMONT DRIVE, CLEARWATER, FL, 33761
GREENBERG JACOB Agent 3009 OAKMONT DRIVE, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-03-17 - -
CHANGE OF MAILING ADDRESS 2008-03-17 3009 OAKMONT DRIVE, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2008-03-17 GREENBERG, JACOB -
REGISTERED AGENT ADDRESS CHANGED 2008-03-17 3009 OAKMONT DRIVE, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 3009 OAKMONT DRIVE, CLEARWATER, FL 33761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2002-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
REINSTATEMENT 2008-03-17
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-03-03
REINSTATEMENT 2002-11-22
Florida Limited Liabilites 2001-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State