Entity Name: | PURE BEAUTY & WELLNESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PURE BEAUTY & WELLNESS, 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. |
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 Jul 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L09000068698 |
FEI/EIN Number |
451557598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3655 Middle Cheshire Road, Canandaigua, NY, 14424, US |
Mail Address: | 3655 Middle Cheshire Road, Canandaigua, NY, 14424, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PURE BEAUTY & WELLNESS, LLC, NEW YORK | 4223809 | NEW YORK |
Name | Role | Address |
---|---|---|
PARSONS KATELYN A | Managing Member | 3655 MIDDLE CHESHIRE ROAD, CANANDAIGUA, NY, 14424 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 3655 Middle Cheshire Road, Canandaigua, NY 14424 | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 3655 Middle Cheshire Road, Canandaigua, NY 14424 | - |
LC STMNT OF RA/RO CHG | 2015-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-25 | UNITED STATES CORPORATION AGENTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-05-01 |
CORLCRACHG | 2015-08-25 |
ANNUAL REPORT | 2015-07-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
Reg. Agent Change | 2012-01-18 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-01-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State