Search icon

PURE POWERSPORTS, LLC

Company Details

Entity Name: PURE POWERSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000156596
FEI/EIN Number 46-4069619
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

Agent

Name Role
LINDELL & FARSON, P.A. Agent

Manager

Name Role Address
Manusuthakis Emanuel Manager 1860 N Ponce De Leon Blvd, Saint Augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113320 MOTOFUND USA EXPIRED 2017-10-13 2022-12-31 No data 183 LA MESA DRIVE, ST. AUGUSTINE, FL, 32095
G16000084471 POWERSPORTS OF ST. AUGUSTINE ACTIVE 2016-08-10 2026-12-31 No data 7531 SALISBURY ROAD, JACKSONVILLE, FL, 32256
G14000072645 PURE POWERSPORTS EXPIRED 2014-07-14 2024-12-31 No data 7531 SALISBURY ROAD, JACKSONVILLE, FL, 32256
G14000072677 PURE PAINTWORKS EXPIRED 2014-07-14 2019-12-31 No data 550 STATE ROAD 207, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-10 1860 N Ponce De Leon Blvd, Saint Augustine, FL 32084 No data
CHANGE OF MAILING ADDRESS 2022-09-10 1860 N Ponce De Leon Blvd, Saint Augustine, FL 32084 No data
LC DISSOCIATION MEM 2017-12-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-21 12276 SAN JOSE BLVD, SUITE 126, JACKSONVILLE, FL 32223 No data
LC AMENDMENT 2014-10-23 No data No data
LC AMENDMENT 2014-05-27 No data No data

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-005041

Parties

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)

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State