Search icon

PRIMARY PURPOSE, LLC - Florida Company Profile

Company Details

Entity Name: PRIMARY PURPOSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMARY PURPOSE, 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: 03 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: L07000047228
FEI/EIN Number 680649744

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

Address: 2458 SW 42ND AVENUE, UNIT#3, FT LAUDERDALE, FL, 33317, US
Mail Address: 2458 SW 42ND AVENUE, UNIT#3, FT LAUDERDALE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOHR PAUL Managing Member 2458 SW 42ND AVENUE UNIT#3, FT LAUDERDALE, FL, 33317
Sweat Terry J Auth 6099 East Cambridge Way, Milton, FL, 32571
SOHR PAUL Agent 2458 SW 42ND AVENUE #3H, FT LAUDERDALE, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094487 IRTC -INTERVENTIONS RECOVERY TREATMENT CENTER EXPIRED 2013-09-24 2018-12-31 - 1800 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-25 SOHR, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-03-20 - -
PENDING REINSTATEMENT 2012-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 2458 SW 42ND AVENUE #3H, FT LAUDERDALE, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-01-22
REINSTATEMENT 2018-01-25
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-29
REINSTATEMENT 2013-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State