Search icon

PURELIFE SUBSCRIPTIONS, LLC - Florida Company Profile

Company Details

Entity Name: PURELIFE SUBSCRIPTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURELIFE SUBSCRIPTIONS, 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: 07 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 May 2017 (8 years ago)
Document Number: L15000060818
FEI/EIN Number 81-1691781

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

Address: 1886 Tyler St, Hollywood, FL, 33020, US
Mail Address: 1886 Tyler St, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEKACH JOSEPH Manager 3201 NE 183rd St, Aventura, FL, 33160
YAFFE DAVID Manager 1267 102ND ST., BAY HARBOR ISLANDS, FL, 33154
LEKACH JOSEPH Agent 1886 Tyler St, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 3201 NE 183rd St, 1601, Aventura, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 1135 Kane Concourse, Third Floor, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2025-01-17 1135 Kane Concourse, Third Floor, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1886 Tyler St, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1886 Tyler St, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-01-23 1886 Tyler St, Hollywood, FL 33020 -
LC AMENDMENT 2017-05-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05
LC Amendment 2017-05-26
ANNUAL REPORT 2017-01-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State