Search icon

PURDY NETWORKS, LLC - Florida Company Profile

Company Details

Entity Name: PURDY NETWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURDY NETWORKS, 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: 05 Jul 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: L05000068413
FEI/EIN Number 203134538

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

Address: 611 NORTH WYMORE ROAD, SUITE 100, WINTER PARK, FL, 32789
Mail Address: 611 NORTH WYMORE ROAD, SUITE 100, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRING LARRY J Managing Member 611 NORTH WYMORE ROAD SUITE 100, WINTER PARK, FL, 32789
PURDY JASON B Managing Member 611 NORTH WYMORE ROAD SUITE 100, WINTER PARK, FL, 32789
PURDY JASON B Agent 611 NORTH WYMORE ROAD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-04-19 PURDY, JASON B -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 611 NORTH WYMORE ROAD, SUITE 100, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 611 NORTH WYMORE ROAD, SUITE 100, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2009-04-16 611 NORTH WYMORE ROAD, SUITE 100, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State