Entity Name: | PURPOSE 4 LIVING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Feb 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L17000045048 |
FEI/EIN Number | 82-1146560 |
Address: | 101 S EOLA DRIVE, ORLANDO, FL, 32801, US |
Mail Address: | 101 S EOLA DRIVE, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ ROBERTO A | Agent | 101 S Eola DRive, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
Hernandez Roberto A | Mr | 101 S Eola DRive, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 101 S Eola DRive, 605, ORLANDO, FL 32801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-18 | 101 S EOLA DRIVE, UNIT 605, ORLANDO, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2017-12-18 | 101 S EOLA DRIVE, UNIT 605, ORLANDO, FL 32801 | No data |
LC AMENDMENT | 2017-12-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-26 |
LC Amendment | 2017-12-15 |
Florida Limited Liability | 2017-02-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State