Search icon

PURE TRAINING LLC - Florida Company Profile

Company Details

Entity Name: PURE TRAINING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE TRAINING 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: 05 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000090230
FEI/EIN Number 453366688

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

Address: 460 SW Port St. Lucie Blvd, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 2311 SE Bowie St., PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPPI JACQUELINE F Managing Member 2311 SE Bowie St., PORT SAINT LUCIE, FL, 34952
NAPPI JACQUELINE F Agent 2311 SE Bowie St., PORT SAINT LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000002148 CUPCAKES FITNESS EXPIRED 2012-01-06 2017-12-31 - 3709 SW HAINES STREET, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-02-25 460 SW Port St. Lucie Blvd, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 2311 SE Bowie St., PORT SAINT LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 460 SW Port St. Lucie Blvd, PORT SAINT LUCIE, FL 34953 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-16 NAPPI, JACQUELINE F -

Documents

Name Date
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-03-16
Florida Limited Liability 2011-08-05

Date of last update: 01 May 2025

Sources: Florida Department of State