Entity Name: | PURE PRACTICE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PURE PRACTICE 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: |
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: | 24 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2016 (8 years ago) |
Document Number: | L13000134499 |
FEI/EIN Number |
46-3719201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6160 9th Ave. Circle NE, Bradenton, FL, 34212, US |
Mail Address: | 6160 9th Ave Circle NE, Bradenton, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNDERWOOD FELICIA | Managing Member | 6160 9th Ave Circle NE, Bradenton, FL, 34212 |
Underwood Felicia | Agent | 6160 9th Ave. Circle NE, Bradenton, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-17 | 6160 9th Ave. Circle NE, Bradenton, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2015-03-17 | 6160 9th Ave. Circle NE, Bradenton, FL 34212 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-17 | Underwood, Felicia | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-17 | 6160 9th Ave. Circle NE, Bradenton, FL 34212 | - |
REINSTATEMENT | 2015-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-17 |
REINSTATEMENT | 2016-12-21 |
REINSTATEMENT | 2015-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State