Search icon

PURE DR. PHILLIPS, LLC - Florida Company Profile

Company Details

Entity Name: PURE DR. PHILLIPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE DR. PHILLIPS, 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: 03 Oct 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000139772
FEI/EIN Number 30-0799659

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

Mail Address: 1430 N MILLS AVE, ORLANDO, FL, 32803, US
Address: 7339 W SAND LAKE RD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURE HOPCO, LLC Managing Member 314 GLENDALYN PLACE, SPARTANBURG, SC, 29302
HOPKINS JOHN S Agent 1430 N MILLS AVE, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082774 PURE BARRE EXPIRED 2014-08-12 2019-12-31 - 1430 N MILLS AVE, SUITE 160, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-14 7339 W SAND LAKE RD, SUITE 412, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2014-05-14 7339 W SAND LAKE RD, SUITE 412, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2014-05-14 HOPKINS, JOHN S -
REGISTERED AGENT ADDRESS CHANGED 2014-05-14 1430 N MILLS AVE, SUITE 160, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-05-14
Florida Limited Liability 2013-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State