Search icon

ENERGYPURE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ENERGYPURE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENERGYPURE SOLUTIONS, 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 Mar 2006 (19 years ago)
Date of dissolution: 19 May 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2011 (14 years ago)
Document Number: L06000030221
FEI/EIN Number 263151522

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

Address: 1705 CRYSTAL COURT, JACKSONVILLE, FL, 32259
Mail Address: PO BOX 600845, JACKSONVILLE, FL, 32260
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIDBALL SUSAN Managing Member 1705 CRYSTAL CT., JACKSONVILLE, FL, 32259
BRONSTEIN DAVID E Agent 7900 PETERS RD., B100, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-05-18 - -
LC AMENDMENT AND NAME CHANGE 2008-08-15 ENERGYPURE SOLUTIONS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 1705 CRYSTAL COURT, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2008-04-28 1705 CRYSTAL COURT, JACKSONVILLE, FL 32259 -
REGISTERED AGENT NAME CHANGED 2006-04-20 BRONSTEIN, DAVID ESQ -
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 7900 PETERS RD., B100, PLANTATION, FL 33324 -

Documents

Name Date
LC Voluntary Dissolution 2011-05-18
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-22
LC Amendment and Name Change 2008-08-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-25
Reg. Agent Change 2006-04-20
Florida Limited Liability 2006-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State