Search icon

ORO PURO, LLC - Florida Company Profile

Company Details

Entity Name: ORO PURO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORO PURO, 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 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2015 (10 years ago)
Document Number: L14000122370
FEI/EIN Number 81-5154820

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

Address: 1020 Von Phister St., Key West, FL, 33040, US
Mail Address: 1491 Flint Ridge Rd, Heath Springs, SC, 29058, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE CHARLOTTE Manager 1020 Von Phister St., Key West, FL, 33040
Moore Richard BDr. Manager 1020 Von Phister St., Key West, FL, 33040
MOORE CHARLOTTE B Agent 1020 Von Phister St., Key West, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-01 1020 Von Phister St., Key West, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 1020 Von Phister St., Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 1020 Von Phister St., Key West, FL 33040 -
REINSTATEMENT 2015-09-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 MOORE, CHARLOTTE BARBARA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State