Search icon

PURETEX SOLUTIONS - PLANT I LLC - Florida Company Profile

Company Details

Entity Name: PURETEX SOLUTIONS - PLANT I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURETEX SOLUTIONS - PLANT I 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2013 (12 years ago)
Date of dissolution: 06 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 06 Sep 2019 (6 years ago)
Document Number: L13000125597
FEI/EIN Number 46-3711752

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

Address: 2701 EUNICE AVE, SUITE E, ORLANDO, FL, 32808, US
Mail Address: 2701 Eunice Ave, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SCP PURETEX SOLUTIONS LLC Managing Member 45 WEST 45TH STREET 7TH FL, NEW YORK, NY, 10021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-09-06 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2017-01-03 PURETEX SOLUTIONS - PLANT I LLC -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-23 2701 EUNICE AVE, SUITE E, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-15 2701 EUNICE AVE, SUITE E, ORLANDO, FL 32808 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000457465 ACTIVE 1000000964035 ORANGE 2023-09-15 2043-09-27 $ 130,774.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000602811 ACTIVE 1000000838125 ORANGE 2019-08-22 2039-09-11 $ 33,753.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000124362 ACTIVE 1000000775452 ORANGE 2018-03-08 2038-03-28 $ 24,949.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000352783 TERMINATED 1000000745596 ORANGE 2017-06-12 2037-06-21 $ 11,119.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000175218 TERMINATED 1000000737404 ORANGE 2017-03-15 2037-03-30 $ 65,612.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Admin. Diss. for Reg. Agent 2019-09-06
Reg. Agent Resignation 2019-04-29
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-09-28
LC Name Change 2017-01-03
REINSTATEMENT 2016-09-26
AMENDED ANNUAL REPORT 2015-11-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-06-05
Florida Limited Liability 2013-09-05

Date of last update: 02 May 2025

Sources: Florida Department of State