Search icon

PURE SALON & SPA, LLC - Florida Company Profile

Company Details

Entity Name: PURE SALON & SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE SALON & SPA, 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 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L06000011555
FEI/EIN Number 900670279

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

Address: 193 E PALMETTO PARK RD, BOCA RATON, FL, 33432
Mail Address: 193 E PALMETTO PARK RD, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL E. BERGER, TRUSTEE OF MICHAEL T. B Managing Member P.O.BOX 1572, BOCA RATON, FL, 33429
CARRY PEGGY L Agent 1515 NORTH FEDERAL HIGHWAY SUITE 300, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2007-10-15 PURE SALON & SPA, LLC -
REGISTERED AGENT NAME CHANGED 2007-06-01 CARRY, PEGGY L -
REGISTERED AGENT ADDRESS CHANGED 2007-06-01 1515 NORTH FEDERAL HIGHWAY SUITE 300, BOCA RATON, FL 33432 -
LC AMENDMENT 2007-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-01 193 E PALMETTO PARK RD, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2007-03-01 193 E PALMETTO PARK RD, BOCA RATON, FL 33432 -

Documents

Name Date
CORLCMMRES 2012-06-07
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-02-06
LC Amendment and Name Change 2007-10-15
LC Amendment 2007-06-01
ANNUAL REPORT 2007-03-01
Florida Limited Liability 2006-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State