Search icon

PURE LIFE PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: PURE LIFE PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE LIFE PRODUCTS 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: 12 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000059373
FEI/EIN Number 205017896

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

Address: 1501 E 2ND ST., SANFORD, FL, 32771, US
Mail Address: 1501 E 2ND ST., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWYER MARK P Manager 1501 E 2ND ST., SANFORD, FL, 32771
SAWYER MARK P Agent 3380 NW 114th St. Building C, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-22 1501 E 2ND ST., SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 1501 E 2ND ST., SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2017-12-18 SAWYER, MARK P -
REINSTATEMENT 2017-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 3380 NW 114th St. Building C, MIAMI, FL 33167 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000819001 ACTIVE 1000000850134 SEMINOLE 2019-12-02 2039-12-18 $ 1,077.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-12-18
ANNUAL REPORT 2016-09-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-09-27
CORLCMMRES 2012-04-30
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State