Search icon

THE PURE PLACE WELLNESS CENTER "LLC"

Company Details

Entity Name: THE PURE PLACE WELLNESS CENTER "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Aug 2019 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000208478
FEI/EIN Number 84-2804681
Address: 1201 NE 26TH ST, WILTON MANORS, FL, 33305, US
Mail Address: 1201 NE 26TH ST, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DESAUSSURE ERONE C Agent 729 W Las Olas Blvd, FORT LAUDERDALE, FL, 33312

Chief Operating Officer

Name Role Address
DESAUSSURE ERONE C Chief Operating Officer 351 NW 17TH PLACE, FORT LAUDERDALE, FL, 33311

Chief Executive Officer

Name Role Address
Dorsey- Desaussure Maya N Chief Executive Officer 1721 NE 26th, Fort Lauderdale, FL, 33316

Medi

Name Role Address
Julian McQuirters MD Medi 1201 NE 26TH ST, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC NAME CHANGE 2020-07-21 THE PURE PLACE WELLNESS CENTER "LLC" No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 1201 NE 26TH ST, 102, WILTON MANORS, FL 33305 No data
CHANGE OF MAILING ADDRESS 2020-03-25 1201 NE 26TH ST, 102, WILTON MANORS, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 729 W Las Olas Blvd, 1, FORT LAUDERDALE, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-09-28
LC Name Change 2020-07-21
AMENDED ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2020-03-25
Florida Limited Liability 2019-08-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State