Search icon

VIAPURE WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: VIAPURE WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIAPURE WELLNESS, 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: 09 Aug 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Feb 2013 (12 years ago)
Document Number: L12000102586
FEI/EIN Number 46-0810612

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

Address: 1130 CLEVELAND ST, SUITE 100B, CLEARWATER, FL, 33775, US
Mail Address: 1130 CLEVELAND ST., SUITE 100B, CLEARWATER, FL, 33775, US
ZIP code: 33775
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEINSCHMIT LYNN M Managing Member 700 Starkey Road, Largo, FL, 33771
BOWE JAMES B Managing Member 700 Starkey Road, Largo, FL, 33771
SIMPSON Kathryn Officer 1130 CLEVELAND ST SUITE 100B, LARGO, FL, 33775
BOWE JAMES B Agent 700 Starkey Road, Largo, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 1130 CLEVELAND ST, SUITE 100B, CLEARWATER, FL 33775 -
CHANGE OF MAILING ADDRESS 2023-03-16 1130 CLEVELAND ST, SUITE 100B, CLEARWATER, FL 33775 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 700 Starkey Road, Unit # 228, Largo, FL 33771 -
LC NAME CHANGE 2013-02-04 VIAPURE WELLNESS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State