Search icon

PURPOSE DRIVEN BUSINESS GROUPS OF SE FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PURPOSE DRIVEN BUSINESS GROUPS OF SE FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURPOSE DRIVEN BUSINESS GROUPS OF SE FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (14 years ago)
Document Number: L06000032416
FEI/EIN Number 113775413

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

Address: 8332 SE Quail Ridge Way, Hobe Sound, FL, 33455, US
Mail Address: 8332 SE Quail Ridge Way, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mondul Dennis Managing Member 8332 SE Quail Ridge Way, Hobe Sound, FL, 33455
MONDUL DENNIS Agent 8332 SE Quail Ridge Way, Hobe Sound, FL, 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069420 HVAC CONTRACTOR SOLUTIONS ACTIVE 2010-07-28 2025-12-31 - 8332 SE QUAIL RIDGE WAY, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 8332 SE Quail Ridge Way, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2017-04-10 8332 SE Quail Ridge Way, Hobe Sound, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 8332 SE Quail Ridge Way, Hobe Sound, FL 33455 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State