Entity Name: | PUREFLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PUREFLORIDA, 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. |
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: | 26 Sep 2011 (14 years ago) |
Date of dissolution: | 22 Feb 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 22 Feb 2023 (2 years ago) |
Document Number: | L11000109580 |
FEI/EIN Number |
453419832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2108 N. Ola Ave, TAMPA, FL, 33602, US |
Mail Address: | 2108 N. Ola Ave, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castellano Nicholas R | Manager | 2108 N. Ola Ave, TAMPA, FL, 33602 |
Tabsh Tarek K | Manager | 2108 N. Ola Ave, TAMPA, FL, 33602 |
Castellano Nicholas R | Agent | 2108 N. Ola Ave, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 2108 N. Ola Ave, 1-608, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 2108 N. Ola Ave, 1-608, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 2108 N. Ola Ave, 1-608, TAMPA, FL 33602 | - |
LC NAME CHANGE | 2017-10-02 | PUREFLORIDA, LLC | - |
REGISTERED AGENT NAME CHANGED | 2017-08-08 | Castellano, Nicholas Russell | - |
LC AMENDMENT | 2014-04-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-07-09 |
LC Name Change | 2017-10-02 |
AMENDED ANNUAL REPORT | 2017-08-08 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-02-25 |
LC Amendment | 2014-04-02 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State