Search icon

PURE AMBIANCE APOTHECARY, LLC - Florida Company Profile

Company Details

Entity Name: PURE AMBIANCE APOTHECARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE AMBIANCE APOTHECARY, 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: 07 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: L13000002598
FEI/EIN Number 47-2681071

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

Address: 1137 Ocala Road, TALLAHASSEE, FL, 32304, US
Mail Address: 1137 Ocala Road, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUNCIL IVORY S Manager 1137 Ocala Road, TALLAHASSEE, FL, 32304
COUNCIL IVORY S Agent 1137 Ocala Road, TALLAHASSEE, FL, 32304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045871 NAKED-MADE CANDLES EXPIRED 2017-04-26 2022-12-31 - PO BOX 2604, TALLAHASSEE, FL, 32316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-01 1137 Ocala Road, TALLAHASSEE, FL 32304 -
LC AMENDMENT AND NAME CHANGE 2018-06-28 PURE AMBIANCE APOTHECARY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 1137 Ocala Road, TALLAHASSEE, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 1137 Ocala Road, TALLAHASSEE, FL 32304 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-01
LC Amendment and Name Change 2018-06-28
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State