Search icon

PURE ENERGY PRODUCTS U.S.A., LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PURE ENERGY PRODUCTS U.S.A., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE ENERGY PRODUCTS U.S.A., 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: 27 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000008873
FEI/EIN Number 263153105

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

Address: 301 mizner lake estates drive, BOCA RATON, FL, 33432, US
Mail Address: 301 mizner lake estates drive, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL BARRY J Managing Member 301 mizner lake estates drive, BOCA RATON, FL, 33432
PAUL BARRY Agent 301 mizner lake estates drive, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-09-29 PURE ENERGY PRODUCTS U.S.A., LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 301 mizner lake estates drive, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2015-09-28 301 mizner lake estates drive, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2015-09-28 PAUL, BARRY -
REGISTERED AGENT ADDRESS CHANGED 2015-09-28 301 mizner lake estates drive, BOCA RATON, FL 33432 -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
LC Name Change 2015-09-29
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-01-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State