Search icon

PURE WELLNESS THERAPY LLC - Florida Company Profile

Company Details

Entity Name: PURE WELLNESS THERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE WELLNESS THERAPY 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: 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: 25 Feb 2019 (6 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: L19000055082
FEI/EIN Number 834250256

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

Address: 631 N US HWY 1, SUITE 100, NORTH PALM BEACH, FL, 33408, US
Mail Address: 631 N US HWY 1, SUITE 100, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALEFF ANGELICA Authorized Member 1070 FAIRVIEW LANE, SINGER ISLAND, FL, 33404
TALEFF ANGELICA Agent 1070 FAIRVIEW LANE, SINGER ISLAND, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031929 PURE HYDRATION EXPIRED 2019-03-08 2024-12-31 - 4801 PGA BLVD, SUITE 235, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 631 N US HWY 1, SUITE 100, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-01-25 631 N US HWY 1, SUITE 100, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2021-01-25 TALEFF, ANGELICA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-01-25
Florida Limited Liability 2019-02-25

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
42180.00
Total Face Value Of Loan:
42180.00
Date:
2020-05-09
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:
67500.00
Total Face Value Of Loan:
67500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
73500.00
Total Face Value Of Loan:
73500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73500
Current Approval Amount:
73500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73937.63
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42180
Current Approval Amount:
42180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42419.21

Date of last update: 01 May 2025

Sources: Florida Department of State