Search icon

PURVIEW SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: PURVIEW SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURVIEW SOLUTIONS 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: 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: 12 Feb 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L21000074262
FEI/EIN Number 86-3610725

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

Address: 480 Fentress Blvd, Daytona Beach, FL, 32114, US
Mail Address: 480 Fentress Blvd, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Friesl Anthony Chief Executive Officer 480 Fentress Blvd, Daytona Beach, FL, 32114
Kearney Margaret S Chief Financial Officer 480 Fentress Blvd, Daytona Beach, FL, 32114
Bruun Eric Chairman C/O CID Capital, Carmel, IN, 46290
Shaw Tom Secretary C/O CID Capital, Carmel, IN, 46290
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000067442 KIND WATER ACTIVE 2023-06-01 2028-12-31 - 480 FENTRESS BLVD STE N, DAYTONA BEACH, FL, 32114
G21000106674 EVO WATER SYSTEMS ACTIVE 2021-08-17 2026-12-31 - 1500 BEVILLE RD, 606-225, DAYTONA BEACH, FL, 32114
G21000084737 SPECCTURM WATER FILTERS ACTIVE 2021-06-25 2026-12-31 - 2090 S NOVA RD SUITE AA05, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 480 Fentress Blvd, Ste F, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2024-05-31 480 Fentress Blvd, Ste F, Daytona Beach, FL 32114 -
LC AMENDMENT 2024-01-08 - -
LC AMENDMENT 2024-01-03 - -
REGISTERED AGENT NAME CHANGED 2024-01-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 1200 SOUTH PINE ISLAND ROAD, SUITE AA05, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-05-31
LC Amendment 2024-01-08
LC Amendment 2024-01-03
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2022-04-30
Florida Limited Liability 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State