Entity Name: | THE PURPLE LOTUS OF ST AUGUSTINE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE PURPLE LOTUS OF ST AUGUSTINE 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. |
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: | 19 Jun 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L18000150734 |
FEI/EIN Number |
83-3265089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 St George Street, Suite J, St Augustine, FL, 32084, US |
Mail Address: | 106 St George Street, Suite J, St Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRION DOLORES D | Authorized Person | 412 S. HIDDEN TREE DRIVE, SAINT AUGUSTINE, FL, 32086 |
CARRION DOLORES D | Agent | 412 S. HIDDEN TREE DRIVE, SAINT AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 106 St George Street, Suite J, St Augustine, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 106 St George Street, Suite J, St Augustine, FL 32084 | - |
LC NAME CHANGE | 2019-10-11 | THE PURPLE LOTUS OF ST AUGUSTINE LLC | - |
LC AMENDMENT AND NAME CHANGE | 2019-01-02 | THE PURPLE LOTUS OF ST AUGUSTINE, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000096465 | TERMINATED | 1000000878512 | ST JOHNS | 2021-02-24 | 2041-03-03 | $ 2,486.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000783256 | TERMINATED | 1000000850030 | ST JOHNS | 2019-11-25 | 2039-11-27 | $ 1,472.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000579191 | TERMINATED | 1000000838335 | ST JOHNS | 2019-08-21 | 2039-08-28 | $ 1,339.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
LC Name Change | 2019-10-11 |
DEBIT MEMO# 036493-A | 2019-06-18 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment and Name Change | 2019-01-02 |
Florida Limited Liability | 2018-06-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State