Search icon

PURE PRACTICE SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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