Search icon

A100PURCEENT LLC - Florida Company Profile

Company Details

Entity Name: A100PURCEENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A100PURCEENT 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: 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: 16 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000208563
FEI/EIN Number 81-0872932

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

Address: 4781 N. CONGRESS AVE, BOYNTON BEACH, FL, 33426, US
Mail Address: 1597 SW Leisure Lane, Port Saint Lucie, FL, 34953, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURCE PARIS Manager 4781 N. CONGRESS AVE, BOYNTON BEACH, FL, 33426
PURCE PARIS Agent 4781 N. CONGRESS AVE, BOYNTON, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-01 4781 N. CONGRESS AVE, 1101, BOYNTON BEACH, FL 33426 -
LC AMENDMENT AND NAME CHANGE 2020-04-01 A100PURCEENT LLC -
REGISTERED AGENT NAME CHANGED 2020-04-01 PURCE, PARIS -
REGISTERED AGENT ADDRESS CHANGED 2020-03-21 4781 N. CONGRESS AVE, 1101, BOYNTON, FL 33426 -
REINSTATEMENT 2020-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-21 4781 N. CONGRESS AVE, 1101, BOYNTON BEACH, FL 33426 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
LC Amendment and Name Change 2020-04-01
REINSTATEMENT 2020-03-21
Florida Limited Liability 2015-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State