Search icon

PURE WHITE SANDS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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