Search icon

PURE REASON, LLC - Florida Company Profile

Company Details

Entity Name: PURE REASON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE REASON, 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: 01 Sep 2005 (20 years ago)
Date of dissolution: 05 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2022 (3 years ago)
Document Number: L05000086932
FEI/EIN Number 141936841

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

Address: 1260 N. Florida Ave, Tarpon Springs, FL, 34689, US
Mail Address: 1260 N. Florida Ave, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES HORNE T Manager 1260 N. Florida Ave, Tarpon Springs, FL, 34689
BARBARA COHEN Manager 1260 N. Florida Ave, Tarpon Springs, FL, 34689
COHEN BARBARA Agent 1260 N. Florida Ave, Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000155921 SHADOWTRADERS EXPIRED 2009-09-16 2014-12-31 - 221 ORANGEWOOD AVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-24 1260 N. Florida Ave, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2014-01-24 1260 N. Florida Ave, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-24 1260 N. Florida Ave, Tarpon Springs, FL 34689 -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State