Search icon

THE PURE PLACE WELLNESS CENTER "LLC" - Florida Company Profile

Company Details

Entity Name: THE PURE PLACE WELLNESS CENTER "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PURE PLACE WELLNESS CENTER "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: 15 Aug 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: L19000208478
FEI/EIN Number 84-2804681

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

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

Key Officers & Management

Name Role Address
DESAUSSURE ERONE C Chief Operating Officer 351 NW 17TH PLACE, FORT LAUDERDALE, FL, 33311
Dorsey- Desaussure Maya N Chief Executive Officer 1721 NE 26th, Fort Lauderdale, FL, 33316
Julian McQuirters MD Medi 1201 NE 26TH ST, WILTON MANORS, FL, 33305
DESAUSSURE ERONE C Agent 729 W Las Olas Blvd, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2020-07-21 THE PURE PLACE WELLNESS CENTER "LLC" -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 1201 NE 26TH ST, 102, WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 2020-03-25 1201 NE 26TH ST, 102, WILTON MANORS, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 729 W Las Olas Blvd, 1, FORT LAUDERDALE, FL 33312 -

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 Apr 2025

Sources: Florida Department of State