Search icon

PURE HEALTH LIFESTYLE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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