Search icon

PURE LIFE ENERGY LLC - Florida Company Profile

Company Details

Entity Name: PURE LIFE ENERGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE LIFE ENERGY 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: 10 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: L17000079713
FEI/EIN Number NOT APPLICABLE

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

Address: 884 SE 19th Ave, Deerfield Beach, FL, 33441, US
Mail Address: 884 SE 19th Ave, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLE TERRY E Manager 884 SE 19th Ave, Deerfield Beach, FL, 33441
WILLE JAMES P Authorized Person 884 SE 19th Ave, Deerfield Beach, FL, 33441
WILLE TERRY E Agent 884 SE 19th Ave, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 884 SE 19th Ave, Unit 11, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 884 SE 19th Ave, Unit 11, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-04-07 884 SE 19th Ave, Unit 11, Deerfield Beach, FL 33441 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 WILLE, TERRY E -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-10-01
Florida Limited Liability 2017-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State