Search icon

PURE ENERGY SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: PURE ENERGY SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE ENERGY SYSTEMS, 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: 10 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jun 2013 (12 years ago)
Document Number: L13000083761
FEI/EIN Number 90-0993408

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

Address: 4521 PGA BLVD, Palm Beach Gardens, FL, 33418, US
Mail Address: 4521 PGA BLVD, Palm Beach Gardens, FL, 33418-3997, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anthony Jeffery Managing Member 4521 PGA BLVD, Palm Beach Gardens, FL, 334183997
Jeffery Anthony Agent 4521 PGA BLVD, Palm Beach Gardens, FL, 334183997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-29 4521 PGA BLVD, Suite388, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2021-06-29 4521 PGA BLVD, Suite388, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2021-06-29 Jeffery , Anthony -
REGISTERED AGENT ADDRESS CHANGED 2021-06-29 4521 PGA BLVD, Suite 388, Palm Beach Gardens, FL 33418-3997 -
LC AMENDMENT 2013-06-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1750667302 2020-04-28 0455 PPP 422 OLEANDER AVE, PORT ST LUCIE, FL, 34952
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99000
Loan Approval Amount (current) 99000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34952-1300
Project Congressional District FL-21
Number of Employees 18
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99832.68
Forgiveness Paid Date 2021-03-05
6870228510 2021-03-04 0455 PPS 4521 Pga Blvd PMB 388, Palm Beach Gardens, FL, 33418-3997
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99000
Loan Approval Amount (current) 99000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-3997
Project Congressional District FL-21
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99783.86
Forgiveness Paid Date 2021-12-23

Date of last update: 01 May 2025

Sources: Florida Department of State