Search icon

PURA VIDA RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: PURA VIDA RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURA VIDA RENTALS, 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: 02 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000150568
FEI/EIN Number 47-5053492

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

Address: 411 Walnut St, Green Cv Spgs, FL, 32043, US
Mail Address: 3047 Smith Creek Rd, Mars Hill, NC, 28754, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRIGAN KEVIN Manager 3047 Smith Creek Rd, Mars Hill, NC, 28754
NEWMAN MARY Manager 3047 Smith Creek Rd, Mars Hill, NC, 28754
Carrigan Kevin Kevin C Agent 411 WALNUT STREET., #13734, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 411 Walnut St, 13734, Green Cv Spgs, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 411 Walnut St, 13734, Green Cv Spgs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 411 WALNUT STREET., #13734, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 Carrigan, Kevin, Kevin Carrigan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State