Search icon

PURPLE EMU, LLC - Florida Company Profile

Company Details

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

PURPLE EMU, 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: 09 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L12000089401
FEI/EIN Number 45-5614339

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

Address: 8305 91ST AVE, VERO BEACH, FL, 32967
Mail Address: 8305 91ST AVE, VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bunton Vernetta L Manager 8305 91st Ave, Vero Beach, FL, 329673770
BUNTON VERNETTA Agent 8305 91ST AVE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2021-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-20 8305 91ST AVE, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-20 8305 91ST AVE, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2021-08-20 8305 91ST AVE, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2021-08-20 BUNTON, VERNETTA -
MERGER 2013-06-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000133051

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-04
CORLCRACHG 2021-08-20
ANNUAL REPORT 2021-04-13
Reg. Agent Resignation 2021-04-07
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State