Search icon

PURITY AIR L.L.C - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PURITY AIR L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Feb 2018 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2024 (a year ago)
Document Number: L18000049171
FEI/EIN Number 82-4919841
Address: 13900 COUNTY RD 455, STE 107, CLERMONT, FL, 34711, US
Mail Address: 13900 COUNTY RD 455, STE 107, CLERMONT, FL, 34711, US
ZIP code: 34711
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ortiz Jonathan Member 13900 COUNTY RD 455, Clermont, FL, 34711
ORTIZ JONATHAN A Agent 13900 COUNTY RD 455, CLERMONT, FL, 34711

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JONATHAN ORTIZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3393215

Unique Entity ID

Unique Entity ID:
NMHZJ1KWK6L5
CAGE Code:
11QF0
UEI Expiration Date:
2026-04-16

Business Information

Division Name:
PURITY AIR L.L.C
Activation Date:
2025-04-21
Initial Registration Date:
2025-03-24

Commercial and government entity program

CAGE number:
11QF0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-21
CAGE Expiration:
2030-04-21
SAM Expiration:
2026-04-16

Contact Information

POC:
JONATHAN ORTIZ

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-09 13900 COUNTY RD 455, STE 107, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2024-08-09 ORTIZ, JONATHAN A -
REGISTERED AGENT ADDRESS CHANGED 2024-08-09 13900 COUNTY RD 455, STE 107, CLERMONT, FL 34711 -
LC AMENDMENT 2024-08-09 - -
CHANGE OF MAILING ADDRESS 2024-08-09 13900 COUNTY RD 455, STE 107, CLERMONT, FL 34711 -
LC AMENDMENT 2023-05-08 - -
LC STMNT OF RA/RO CHG 2021-10-29 - -

Documents

Name Date
LC Amendment 2024-08-09
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-09-06
AMENDED ANNUAL REPORT 2023-06-20
LC Amendment 2023-05-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-12-17
AMENDED ANNUAL REPORT 2021-11-02
CORLCRACHG 2021-10-29

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5552.00
Total Face Value Of Loan:
5552.00
Date:
2020-10-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62600.00
Total Face Value Of Loan:
199000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,552
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,585.92
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $5,551

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State