Search icon

PURE CHEMISTRY DIVERSIFIED, LLC - Florida Company Profile

Company Details

Entity Name: PURE CHEMISTRY DIVERSIFIED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE CHEMISTRY DIVERSIFIED, 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: 24 Feb 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000020917
FEI/EIN Number 271994298

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

Address: 8409 LAUREL FAIR CIRCLE, SUITE 102, TAMPA, FL, 33610, US
Mail Address: 8409 LAUREL FAIR CIRCLE, SUITE 102, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURE CHEMISTRY, LLC Managing Member -
ALMERICO KENDALL A Agent 4350 W. CYPRESS ST., TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075302 BOOST UR SCHOOL EXPIRED 2010-08-16 2015-12-31 - 2908 WEST CYPRESS STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 8409 LAUREL FAIR CIRCLE, SUITE 102, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2012-04-30 8409 LAUREL FAIR CIRCLE, SUITE 102, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 4350 W. CYPRESS ST., SUITE 820, TAMPA, FL 33607 -
REINSTATEMENT 2011-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-20
Florida Limited Liability 2010-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State