Entity Name: | PURE HEALTH LIFESTYLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PURE HEALTH LIFESTYLE 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: | 04 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2022 (2 years ago) |
Document Number: | L13000154659 |
FEI/EIN Number |
46-4045926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12344 NEELD ST, WEEKI WACHEE, FL, 34614, US |
Mail Address: | 12344 Neeld St, Weeki Wachee, FL, 34614, US |
ZIP code: | 34614 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR SAMANTHA A | Managing Member | 12344 Neeld St, Weeki Wachee, FL, 34614 |
TAYLOR SAMANTHA A | Agent | 12344 NEELD ST, WEEKI WACHEE, FL, 34614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 12344 NEELD ST, WEEKI WACHEE, FL 34614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 12344 NEELD ST, WEEKI WACHEE, FL 34614 | - |
REINSTATEMENT | 2022-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2017-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-21 | 12344 NEELD ST, WEEKI WACHEE, FL 34614 | - |
REGISTERED AGENT NAME CHANGED | 2014-12-24 | TAYLOR, SAMANTHA A | - |
REINSTATEMENT | 2014-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-12-18 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-16 |
REINSTATEMENT | 2017-12-19 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State