Entity Name: | PRISTINE ALLIANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRISTINE ALLIANCE 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: | 17 Jun 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L04000045640 |
FEI/EIN Number |
201269964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL, 34689, US |
Mail Address: | P O BOX 1608, TARPON SPRINGS, FL, 34688-1608, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDLAND LEW | Manager | 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL, 34689 |
FRIEDLAND LEW | President | 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL, 34689 |
FORD DAVID | Secretary | 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL, 34689 |
FRIEDLAND LEW | Agent | 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC STMNT OF AUTHORITY | 2017-05-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-20 | 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2009-01-20 | 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-20 | 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL 34689 | - |
Name | Date |
---|---|
CORLCAUTH | 2017-05-31 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-02-22 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State