Search icon

PURPLE PIPER LLC - Florida Company Profile

Company Details

Entity Name: PURPLE PIPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURPLE PIPER 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 Mar 2012 (13 years ago)
Document Number: L12000043016
FEI/EIN Number 46-1907644

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

Address: 2620 Falls Overlook Dr, Cumming, GA, 30041, US
Mail Address: 2620 Falls Overlook Dr, Cumming, GA, 30041, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin Jeremy Managing Member 2340 Bexford View, Cumming, GA, 30041
MARTIN JEREMY Agent 2620 Falls Overlook Dr, Cumming, FL, 30041

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034671 PURPLE PIPER TECHNOLOGY EXPIRED 2012-04-11 2017-12-31 - 2200 NW 24TH ST, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 2620 Falls Overlook Dr, Cumming, GA 30041 -
CHANGE OF MAILING ADDRESS 2025-01-04 2620 Falls Overlook Dr, Cumming, GA 30041 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 2620 Falls Overlook Dr, Cumming, FL 30041 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 2340 Bexford View, Cumming, GA 30041 -
CHANGE OF MAILING ADDRESS 2019-01-21 2340 Bexford View, Cumming, GA 30041 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 2340 Bexford View, Cumming, FL 30041 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State