Search icon

PYURE COCONUT CREEK LLC

Company Details

Entity Name: PYURE COCONUT CREEK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Feb 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Feb 2009 (16 years ago)
Document Number: L09000013434
FEI/EIN Number 262115290
Address: 4407 LYONS RD, 103, COCONUT CREEK, FL, 33073
Mail Address: 1630 SW 22ND AVE. CIRCLE, BOCA RATON, FL, 33486
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY ELAN Agent 1630 SW 22ND AVE. CIRCLE, BOCA RATON, FL, 33486

Managing Member

Name Role Address
LEVY ELAN Managing Member 9452 BOCA RIVER CIRCLE, BOCA RATON, FL, 33434

Auth

Name Role Address
Boccia Christine Auth 4407 LYONS RD, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000030489 PYURE ACTIVE 2012-03-29 2027-12-31 No data 1630 SW 22ND AVE CR, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-01-28 4407 LYONS RD, 103, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2011-01-28 LEVY, ELAN No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-28 1630 SW 22ND AVE. CIRCLE, BOCA RATON, FL 33486 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 4407 LYONS RD, 103, COCONUT CREEK, FL 33073 No data
CONVERSION 2009-02-06 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000081181. CONVERSION NUMBER 700000094007

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State