Entity Name: | PURE BRIGHT SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PURE BRIGHT SOLUTIONS 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. |
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: | 12 Sep 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L13000129111 |
FEI/EIN Number |
90-1028825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4820 NE 23rd Avenue, Fort Lauderdale, FL, 33308, US |
Mail Address: | 4820 NE 23rd Avenue, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rebecca Balkou S | President | 4820 NE 23rd Avenue, Fort Lauderdale, FL, 33308 |
John Sheahan K | Director | 400 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
OJEDA ROBERT JCPA | Agent | 2737 NE 15TH ST, FT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 4820 NE 23rd Avenue, 103, Fort Lauderdale, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 4820 NE 23rd Avenue, 103, Fort Lauderdale, FL 33308 | - |
LC NAME CHANGE | 2020-03-30 | PURE BRIGHT SOLUTIONS LLC | - |
LC STMNT OF RA/RO CHG | 2017-05-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-22 | 2737 NE 15TH ST, FT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-22 | OJEDA, ROBERT J, CPA | - |
LC AMENDMENT | 2014-05-21 | - | - |
LC AMENDMENT | 2014-01-02 | - | - |
LC AMENDMENT | 2013-11-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-17 |
LC Name Change | 2020-03-30 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-28 |
CORLCRACHG | 2017-05-23 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State