Search icon

PURE BEAUTY & WELLNESS, LLC - Florida Company Profile

Headquarter

Company Details

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.
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 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

Links between entities

Type Company Name Company Number State
Headquarter of PURE BEAUTY & WELLNESS, LLC, NEW YORK 4223809 NEW YORK

Key Officers & Management

Name Role Address
PARSONS KATELYN A Managing Member 3655 MIDDLE CHESHIRE ROAD, CANANDAIGUA, NY, 14424
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

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. -

Documents

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