Entity Name: | PURITY BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PURITY BAY, 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. |
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: | 24 May 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L02000012819 |
FEI/EIN Number |
352169409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2451 McMullen Booth Road, Clearwater, FL, 33759, US |
Mail Address: | P.O. BOX 4873, CLEARWATER, FL, 33758, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENLEY RICHARD M | Manager | 1455 LAURA STREET #3, CLEARWATER, FL, 33755 |
Richard Henley M | Agent | 1455 Laura Street, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 2451 McMullen Booth Road, 200, Clearwater, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 2451 McMullen Booth Road, 200, Clearwater, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 1455 Laura Street, Suite 3, CLEARWATER, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-12 | Richard, Henley M | - |
CANCEL ADM DISS/REV | 2008-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State