Entity Name: | PURA VISTAS HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PURA VISTAS HOLDINGS, 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: | 12 May 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000077000 |
FEI/EIN Number |
35-2521993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3551 SANTIAGO WAY, NAPLES, FL, 34105 |
Address: | 3551 SANTIAGO WAY, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFITH MICHAEL S | Manager | 3551 SANTIAGO WAY, NAPLES, FL, 34105 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000073164 | MG CUSTOM CONCRETE | EXPIRED | 2014-07-15 | 2019-12-31 | - | 3551 SANTIAGO WAY, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 3551 SANTIAGO WAY, NAPLES, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-04-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-14 |
Florida Limited Liability | 2014-05-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State