Search icon

PURE&CO.UTURE LLC - Florida Company Profile

Company Details

Entity Name: PURE&CO.UTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE&CO.UTURE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2015 (10 years ago)
Document Number: L09000101671
FEI/EIN Number 27-1292517

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

Address: 36150 EMERALD COAST PKWY, SUITE 104, DESTIN, FL, 32541, US
Mail Address: 36150 EMERALD COAST PKWY, SUITE 104, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACKETT ADRIANNE L Managing Member 129 WALTON WAY, MIRAMAR, FL, 32550
BRACKETT ADRIANNE L Agent 162 Forrest Park Dr, santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000001064 PURE & COUTURE STUDIO ACTIVE 2022-01-04 2027-12-31 - 36468 EMERALD COAST PKWY., #6103, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 162 Forrest Park Dr, santa Rosa Beach, FL 32459 -
REINSTATEMENT 2011-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-05 36150 EMERALD COAST PKWY, SUITE 104, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2011-10-05 36150 EMERALD COAST PKWY, SUITE 104, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000160929 TERMINATED 1000000779717 OKALOOSA 2018-04-13 2028-04-18 $ 790.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-24
LC Amendment 2015-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State