Entity Name: | PURE POWERSPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PURE POWERSPORTS, 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: |
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: | 07 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000156596 |
FEI/EIN Number |
46-4069619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1860 N Ponce De Leon Blvd, Saint Augustine, FL, 32084, US |
Mail Address: | 1860 N Ponce De Leon Blvd, Saint Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINDELL & FARSON, P.A. | Agent | - |
Manusuthakis Emanuel | Manager | 1860 N Ponce De Leon Blvd, Saint Augustine, FL, 32084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000113320 | MOTOFUND USA | EXPIRED | 2017-10-13 | 2022-12-31 | - | 183 LA MESA DRIVE, ST. AUGUSTINE, FL, 32095 |
G16000084471 | POWERSPORTS OF ST. AUGUSTINE | ACTIVE | 2016-08-10 | 2026-12-31 | - | 7531 SALISBURY ROAD, JACKSONVILLE, FL, 32256 |
G14000072645 | PURE POWERSPORTS | EXPIRED | 2014-07-14 | 2024-12-31 | - | 7531 SALISBURY ROAD, JACKSONVILLE, FL, 32256 |
G14000072677 | PURE PAINTWORKS | EXPIRED | 2014-07-14 | 2019-12-31 | - | 550 STATE ROAD 207, ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-10 | 1860 N Ponce De Leon Blvd, Saint Augustine, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2022-09-10 | 1860 N Ponce De Leon Blvd, Saint Augustine, FL 32084 | - |
LC DISSOCIATION MEM | 2017-12-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-21 | 12276 SAN JOSE BLVD, SUITE 126, JACKSONVILLE, FL 32223 | - |
LC AMENDMENT | 2014-10-23 | - | - |
LC AMENDMENT | 2014-05-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000223824 | ACTIVE | 1000000987761 | DUVAL | 2024-04-10 | 2044-04-17 | $ 57,856.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J21000282040 | TERMINATED | 1000000890002 | DUVAL | 2021-05-28 | 2041-06-09 | $ 6,588.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000803609 | TERMINATED | 1000000850818 | ST JOHNS | 2019-12-04 | 2039-12-11 | $ 1,496.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J17000213951 | TERMINATED | 1000000740241 | ST JOHNS | 2017-04-07 | 2037-04-12 | $ 2,616.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pure Powersports, LLC and Emanuel Manusuthakis, Appellant(s) v. 7529 Salisbury Road Associates, LLC, Appellee(s). | 5D2024-0077 | 2024-01-10 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Emanuel Manusuthakis |
Role | Appellant |
Status | Active |
Name | PURE POWERSPORTS, LLC |
Role | Appellant |
Status | Active |
Representations | Michael Cavendish |
Name | 7529 Salisbury Road Associates, LLC |
Role | Appellee |
Status | Active |
Representations | H. Timothy Gillis, Jeffrey S. York |
Name | Hon. Robert Michael Dees |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2024-08-07 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
View | View File |
Docket Date | 2024-05-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | 7529 Salisbury Road Associates, LLC |
View | View File |
Docket Date | 2024-04-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | AB BY 5/8/24 |
View | View File |
Docket Date | 2024-04-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | 7529 Salisbury Road Associates, LLC |
Docket Date | 2024-04-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 4/24 |
Docket Date | 2024-04-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ AMENDED |
On Behalf Of | 7529 Salisbury Road Associates, LLC |
Docket Date | 2024-04-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2024-04-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | 7529 Salisbury Road Associates, LLC |
Docket Date | 2024-03-15 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Record ~ 876 PAGES |
On Behalf Of | Circuit Court Duval |
Docket Date | 2024-03-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Pure Powersports, LLC |
Docket Date | 2024-03-11 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS |
Docket Date | 2024-03-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Circuit Court Duval |
Docket Date | 2024-01-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PARTIES ADVISED ALL APPELLATE DEADLINES COMMENCE AS OF THE DATE OF THIS ORDER |
Docket Date | 2024-01-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-01-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/15/2023 |
On Behalf Of | Pure Powersports, LLC |
Docket Date | 2024-01-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-07-25 |
ANNUAL REPORT | 2023-05-03 |
AMENDED ANNUAL REPORT | 2022-09-10 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-03-01 |
CORLCDSMEM | 2017-12-06 |
ANNUAL REPORT | 2017-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4069187706 | 2020-05-01 | 0491 | PPP | 7531 SALISBURY ROAD, JACKSONVILLE, FL, 32256 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State