Search icon

PURITY BAY-EAST, LLC - Florida Company Profile

Company Details

Entity Name: PURITY BAY-EAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURITY BAY-EAST, 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: 29 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: L11000087305
FEI/EIN Number 452858213

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

Address: 8213 Ulmerton Rd, Largo, FL, 33771, US
Mail Address: 8213 Ulmerton rd, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chavez Jaime Managing Member 8213 Ulmerton Rd, Largo, FL, 33771
Chavez Jaime Agent 8213 Ulmerton Rd, Largo, FL, 33771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-20 8213 Ulmerton Rd, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 8213 Ulmerton Rd, Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2021-01-20 Chavez, Jaime -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 8213 Ulmerton Rd, Largo, FL 33771 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-03
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State