Search icon

PURE AND SIMPLE BABY LLC - Florida Company Profile

Company Details

Entity Name: PURE AND SIMPLE BABY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE AND SIMPLE BABY 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: 16 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000049370
FEI/EIN Number 262623119

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

Address: 22608 Blue Fin Trail, Boca Raton, FL, 33428, US
Mail Address: 22608 Blue Fin Trail, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUECHLER MARIADEL ROCIO Managing Member 22608 Blue Fin Trail, boca Raton, FL, 33428
MARIA DEL ROCIO BUECHLER Agent 22608 Blue Fin Trail, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 22608 Blue Fin Trail, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2015-04-30 22608 Blue Fin Trail, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 22608 Blue Fin Trail, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2011-08-25 MARIA DEL ROCIO, BUECHLER -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-08-25
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-10-01
ANNUAL REPORT 2009-05-03
Florida Limited Liability 2008-05-16

Date of last update: 01 May 2025

Sources: Florida Department of State