Search icon

PURITY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PURITY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURITY HOLDINGS, 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: 06 Nov 2008 (16 years ago)
Date of dissolution: 28 Nov 2016 (8 years ago)
Last Event: LC RA/RO CHG FOR INACTIVES
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: L08000103898
FEI/EIN Number 274256656

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

Address: 1100 NW 159TH DRIVE, MIAMI, FL, 33169, US
Mail Address: 1100 NW 159TH DRIVE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY STEPHEN Manager 1100 NW 159TH DRIVE, MIAMI, FL, 33169
BLOUGH EARL Agent 6681 NW 17TH AVE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-11-28 BLOUGH, EARL -
LC STMNT OF RA/RO CHG 2016-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-09 6681 NW 17TH AVE, FORT LAUDERDALE, FL 33309 -
LC NAME CHANGE 2010-07-13 PURITY HOLDINGS, LLC -
CHANGE OF MAILING ADDRESS 2010-04-23 1100 NW 159TH DRIVE, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 1100 NW 159TH DRIVE, MIAMI, FL 33169 -

Documents

Name Date
CORLCRACHI 2016-11-28
LC Amendment 2015-10-09
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-08-03
LC Name Change 2010-07-13
ANNUAL REPORT 2010-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State