Search icon

PURE LAND WINES LLC - Florida Company Profile

Company Details

Entity Name: PURE LAND WINES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE LAND WINES 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: 29 May 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: L15000094170
FEI/EIN Number 47-4161451

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

Address: 2929 E COMMERCIAL BLVD, SUITE 700, FT LAUDERDALE, FL, 33308, US
Mail Address: 3050 CORONA TRAIL, BOULDER, CO, 80301, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMASELLI JOLANTE Agent 2929 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33308
TOMASELLI JOLANTE Authorized Member 3050 CORONA TRAIL, BOULDER, CO, 80301

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-02-14 PURE LAND WINES LLC -
REINSTATEMENT 2023-12-11 - -
REGISTERED AGENT NAME CHANGED 2023-12-11 TOMASELLI, JOLANTE -
CHANGE OF MAILING ADDRESS 2023-12-11 2929 E COMMERCIAL BLVD, SUITE 700, FT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 2929 E COMMERCIAL BLVD, SUITE 700, FT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 2929 E COMMERCIAL BLVD, SUITE 700, FT LAUDERDALE, FL 33308 -
LC AMENDMENT AND NAME CHANGE 2020-07-29 GRAPE CONNECTIONS LLC -
REINSTATEMENT 2019-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
LC Name Change 2024-02-14
ANNUAL REPORT 2024-01-21
REINSTATEMENT 2023-12-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-13
LC Amendment and Name Change 2020-07-29
ANNUAL REPORT 2020-05-22
REINSTATEMENT 2019-05-15
ANNUAL REPORT 2017-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State