Search icon

PURPLE LOTUS SOUTH BEACH, LLC - Florida Company Profile

Company Details

Entity Name: PURPLE LOTUS SOUTH BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURPLE LOTUS SOUTH BEACH, 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: 26 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000041232
FEI/EIN Number 45-5243488

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

Address: 40 SOUTH POINTE DRIVE, #102, MIAMI BEACH, FL, 33139
Mail Address: 255 Evernia St, MU-4, West Palm Beach, FL, 33401, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIANNO JAMES Manager 255 Evernia St, West Palm Beach, FL, 33401
MCDONALD KRISTIE Managing Member 255 Evernia St, West Palm Beach, FL, 33401
SCIANNO INTERNATIONAL CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000057452 PURPLE LOTUS KAVA BAR EXPIRED 2014-06-11 2019-12-31 - 312 SOUTH DIXIE HWY, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-05-09 40 SOUTH POINTE DRIVE, #102, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2017-01-19 - -
REGISTERED AGENT NAME CHANGED 2017-01-19 SCIANNO INTERNATIONAL CORP. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-05-09
REINSTATEMENT 2017-01-19
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-06-02
ANNUAL REPORT 2013-06-11
Florida Limited Liability 2012-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State