Search icon

THE PURE WAY, LLC - Florida Company Profile

Company Details

Entity Name: THE PURE WAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE PURE WAY, 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: 06 Aug 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L12000100661
FEI/EIN Number 46-0718669

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

Address: 212 E Hillsboro Blvd # 347, Deerfield Beach, FL 33441
Mail Address: 212 E Hillsboro Blvd # 347, Deerfield Beach, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRERO, KEVIN Agent 212 E Hillsboro Blvd # 347, Deerfield Beach, FL 33441
TERRERO, KEVIN Managing Member 212 E Hillsboro Blvd # 347, Deerfield Beach, FL 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000043264 THEPUREWAY EXPIRED 2018-04-03 2023-12-31 - 212 E HILLSBORO BLVD # 347, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2021-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 212 E Hillsboro Blvd # 347, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 212 E Hillsboro Blvd # 347, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2018-04-03 212 E Hillsboro Blvd # 347, Deerfield Beach, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-01-09
CORLCDSMEM 2021-01-04
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13

Date of last update: 22 Feb 2025

Sources: Florida Department of State