Search icon

MY PURE VITALITY, LLC - Florida Company Profile

Company Details

Entity Name: MY PURE VITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY PURE VITALITY, 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: 20 Jun 2013 (12 years ago)
Document Number: L13000088930
FEI/EIN Number 46-3011460

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

Address: 2519 MCMULLEN BOOTH RD, SUITE 510-244, CLEARWATER, FL, 33761, US
Mail Address: 2519 MCMULLEN BOOTH RD, SUITE 510-244, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUGENT CHRISTIN G Managing Member 2519 MCMULLEN BOOTH RD SUITE 510-244, CLEARWATER, FL, 33761
NUGENT MICHAEL T Managing Member 2519 MCMULLEN BOOTH RD SUITE 510-244, CLEARWATER, FL, 33761
NUGENT CHRISTIN G Agent 2519 MCMULLEN BOOTH RD, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000156117 DRIPTIDE WELLNESS ACTIVE 2022-12-19 2027-12-31 - 2519 N MCMULLEN BOOTH RD, SUITE 510-244, CLEARWATER, FL, 33761
G22000014666 VIVA IV SOLUTIONS ACTIVE 2022-02-03 2027-12-31 - 2519 N MCMULLEN BOOTH RD, SUITE 510-244, CLEARWATER, FL, 33761
G17000059371 KIKI BEACH SWIM SCHOOL EXPIRED 2017-05-30 2022-12-31 - 2519 MCMULLEN BOOTH RD, SUITE 510-244, CLEARWATER, FL, 33761

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State