Search icon

PURPOSEWORKS, LLC - Florida Company Profile

Company Details

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

PURPOSEWORKS, 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: 15 Sep 2016 (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: L16000172840
FEI/EIN Number 47-4285173

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

Address: 6824 NORWOOD AVE, Jacksonville, FL, 32208, US
Mail Address: 6824 NORWOOD AVE, Jacksonville, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wellington Chelvert JSr. Chief Executive Officer 133 West 6th Street, Jacksonville, FL, 32206
Wellington Marshiray Chief Financial Officer 133 West 6th Street, Jacksonville, FL, 32206
RODALL DAJAH Manager 133 W 6TH ST, JACKSONVILLE, FL, 32206
Wellington Marshiray Agent 133 W 6th St, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2024-07-16 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 Wellington, Marshiray -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 133 W 6th St, JACKSONVILLE, FL 32206 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 6824 NORWOOD AVE, STE 1, Jacksonville, FL 32208 -
CHANGE OF MAILING ADDRESS 2022-05-09 6824 NORWOOD AVE, STE 1, Jacksonville, FL 32208 -
REINSTATEMENT 2022-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-15 - -

Documents

Name Date
LC Amendment 2024-07-16
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-02-11
REINSTATEMENT 2020-10-15
Florida Limited Liability 2016-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State