Search icon

PURESTPETS, LLC - Florida Company Profile

Company Details

Entity Name: PURESTPETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURESTPETS, 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: 17 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (6 years ago)
Document Number: L10000129248
FEI/EIN Number 273898316

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

Address: 2008 NW 142 Ave, GAINESVILLE, FL, 32609, US
Mail Address: 2008 NW 142 Ave, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERUGA JIL Foun 6421 NW 77th St, GAINESVILLE, FL, 32653
McCoy Sean Manager 2008 NW 142 Ave, GAINESVILLE, FL, 32609
Jansen Victoria Agent 9034 SW 104 Terrace, Gainesville, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 9034 SW 104 Terrace, Gainesville, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 2008 NW 142 Ave, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2020-06-18 2008 NW 142 Ave, GAINESVILLE, FL 32609 -
REGISTERED AGENT NAME CHANGED 2020-06-18 Jansen, Victoria -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State