Search icon

PURE BARRE TAMPA, L.L.C. - Florida Company Profile

Company Details

Entity Name: PURE BARRE TAMPA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE BARRE TAMPA, L.L.C. 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: 07 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000032738
FEI/EIN Number 37-1668332

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

Mail Address: 3830 W. Neptune Street, Unit C-5, Tampa, FL, 33629, US
Address: 3830 WEST NEPTUNE STREET, STE. C5, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOMB ELEANOR Agent 3830 WEST NEPTUNE STREET, STE. C5, TAMPA, FL, 33629
MCCOMB ELEANOR Manager 2828 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
MCCOMB LAUREN Manager 2828 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-01-10 3830 WEST NEPTUNE STREET, STE. C5, TAMPA, FL 33629 -
LC AMENDMENT 2015-03-10 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-23 3830 WEST NEPTUNE STREET, STE. C5, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-23 3830 WEST NEPTUNE STREET, STE. C5, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11
LC Amendment 2015-03-10
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-25
REINSTATEMENT 2013-10-07
Reg. Agent Change 2013-07-23
Florida Limited Liability 2012-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State