Entity Name: | PURE WHITE SANDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PURE WHITE SANDS 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. |
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: | 16 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (8 years ago) |
Document Number: | L12000132355 |
FEI/EIN Number |
461212557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1234 Court St Ste A, CLEARWATER, FL, 33756, US |
Mail Address: | 1234 Court St Ste A, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAGAMBA WILLIAM | Managing Member | 15 SOMERSET STREET, UNIT 602, CLEARWATER, FL, 33767 |
RIOS JAIME | Managing Member | 6213 Lafferre Lane, Hilliard, OH, 43026 |
LAGAMBA WILLIAM | Agent | 15 SOMERSET STREET, UNIT 602, CLEARWATER, FL, 33767 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000010305 | PHYSICIANS PHARMA | EXPIRED | 2019-01-21 | 2024-12-31 | - | 15 SOMERSET STREET, UNIT 602, CLEARWATER, FL, 34684 |
G16000125705 | L AND R LABS | EXPIRED | 2016-11-21 | 2021-12-31 | - | 15 SOMERSET STREET UNIT 602, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 1234 Court St Ste A, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 1234 Court St Ste A, CLEARWATER, FL 33756 | - |
REINSTATEMENT | 2016-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | LAGAMBA, WILLIAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-10-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State