Search icon

PURE BARRE LAKEWOOD RANCH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PURE BARRE LAKEWOOD RANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE BARRE LAKEWOOD RANCH, 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: 28 Nov 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2017 (8 years ago)
Document Number: L11000134105
FEI/EIN Number 453938584

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

Address: 5275 UNIVERSITY PKY #131, BRADENTON, FL, 34201, US
Mail Address: 11120 Bennett Dr, Unit 114, Bradenton, FL, 34211, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKOLAI ALEXANDRA Managing Member 11120 Bennett Dr, Bradenton, FL, 34211
Nickolai Alexandra J Agent 11120 Bennett Dr, Bradenton, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 5275 UNIVERSITY PKY #131, BRADENTON, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 11120 Bennett Dr, Unit 114, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2020-06-08 5275 UNIVERSITY PKY #131, BRADENTON, FL 34201 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 5275 UNIVERSITY PKY #131, BRADENTON, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 17510 GAWTHROP DRIVE UNIT 202, LAKEWOOD RANCH, FL 34211 -
REGISTERED AGENT NAME CHANGED 2017-11-20 Nickolai, Alexandra J -
REINSTATEMENT 2017-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-12-21 - -
LC AMENDMENT 2015-01-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-11-20
LC Amendment 2015-12-21

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20207.00
Total Face Value Of Loan:
20207.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
112300.00
Total Face Value Of Loan:
112300.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22607.00
Total Face Value Of Loan:
22607.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20207
Current Approval Amount:
20207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20328.57
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22607
Current Approval Amount:
22607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22845.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State