Search icon

PRISTINE ENVIRONMENT, LLC

Company Details

Entity Name: PRISTINE ENVIRONMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2006 (18 years ago)
Document Number: L06000114968
FEI/EIN Number 205965993
Address: 6575 80TH AVENUE NORTH, PINELLAS PARK, FL, 33781
Mail Address: P. O. BOX 70, PINELLAS PARK, FL, 33780
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Glasscock Russell Agent 6575 80th Ave North, Pinellas Park, FL, 33781

Chief Executive Officer

Name Role Address
Glasscock Russell Chief Executive Officer 6575 80TH AVENUE NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-16 Glasscock, Russell No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 6575 80th Ave North, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2009-02-04 6575 80TH AVENUE NORTH, PINELLAS PARK, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 6575 80TH AVENUE NORTH, PINELLAS PARK, FL 33781 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000164069 TERMINATED 1000000984935 PINELLAS 2024-03-14 2044-03-20 $ 6,721.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000460279 TERMINATED 1000000964854 PINELLAS 2023-09-21 2043-09-27 $ 22,904.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000156133 TERMINATED 1000000948658 PINELLAS 2023-04-05 2043-04-12 $ 5,515.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000219735 TERMINATED 1000000922499 PINELLAS 2022-05-02 2042-05-04 $ 11,886.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-06-23
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State