Search icon

PURE PRESSURE AUDIO LLC - Florida Company Profile

Company Details

Entity Name: PURE PRESSURE AUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE PRESSURE AUDIO 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: 08 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000108528
FEI/EIN Number 203858756

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

Address: 15315 NW US HWY 441, 10, ALACHUA, FL, 32615, US
Mail Address: 15315 NW US HWY 441, 10, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS STEPHEN L Managing Member 17509 NORTH WEST 234TH TERRACE, HIGH SPRINGS, FL, 32643
HARRIS STEPHEN L Agent 17509 NW 234TH TERR, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-19 HARRIS, STEPHEN L -
REINSTATEMENT 2018-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-30 15315 NW US HWY 441, 10, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2010-01-30 15315 NW US HWY 441, 10, ALACHUA, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-07 17509 NW 234TH TERR, HIGH SPRINGS, FL 32643 -
AMENDMENT 2005-11-30 - -

Documents

Name Date
REINSTATEMENT 2020-12-02
REINSTATEMENT 2018-03-19
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-07-07
Amendment 2005-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State