Search icon

PURPOSEFUL PRINCIPALS, LLC - Florida Company Profile

Company Details

Entity Name: PURPOSEFUL PRINCIPALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURPOSEFUL PRINCIPALS, 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 Feb 2014 (11 years ago)
Date of dissolution: 13 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: L14000018386
FEI/EIN Number 46-4740188

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

Address: 534 Herb Thomas Road, Sugar Grove, NC, 28679, US
Mail Address: 534 Herb Thomas Road, Sugar Grove, NC, 28679, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSON JULIE D Authorized Member 534 Herb Thomas Road, Sugar Grove, NC, 286799205
LENNARD CATHERINE M Authorized Member 8215 PALM HAVEN TRIAL, RIVERVIEW, FL, 33578
HASSON BRIAN K Manager 534 Herb Thomas Road, Sugar Grove, NC, 286799205
HASSON BRIAN K Agent 534 Herb Thomas Road, Sugar Grove, FL, 28679

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 534 Herb Thomas Road, Sugar Grove, NC 28679 -
CHANGE OF MAILING ADDRESS 2021-03-13 534 Herb Thomas Road, Sugar Grove, NC 28679 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 534 Herb Thomas Road, Sugar Grove, FL 28679 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-13
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State