Search icon

PURITY AIR L.L.C - Florida Company Profile

Company Details

Entity Name: PURITY AIR L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURITY AIR L.L.C 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: 23 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2024 (9 months ago)
Document Number: L18000049171
FEI/EIN Number 82-4919841

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

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
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ortiz Jonathan Member 2880 David Walker Dr, Eustis, FL, 32726
ORTIZ YANIRA Manager 13900 COUNTY RD 455 STE 107, CLERMONT, FL, 34711
ORTIZ JONATHAN A Agent 13900 COUNTY RD 455, CLERMONT, FL, 34711

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State