Search icon

PURPLE DYNASTY ENTERPRISE LLC

Company Details

Entity Name: PURPLE DYNASTY ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Feb 2022 (3 years ago)
Date of dissolution: 01 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (9 months ago)
Document Number: L22000099453
FEI/EIN Number 933219427
Address: 49 College Dr #23, orange park, FL, 32605, US
Mail Address: 49 College Dr #23, orange park, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
PURPLE DYNASTY ENTERPRISE LLC Agent

Chief Executive Officer

Name Role Address
JOHNSON JASMINE Chief Executive Officer 49 COLLEGE DR #23, orange park, FL, 32605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-10 49 College Dr #23, orange park, FL 32605 No data
CHANGE OF MAILING ADDRESS 2023-10-10 49 College Dr #23, orange park, FL 32605 No data
REGISTERED AGENT NAME CHANGED 2023-03-09 PURPLE DYNASTY ENTERPRISE, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 66 WEST FLAGLER STREET SUITE 900, MIAMI, FL 33130 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000792216 (No Image Available) ACTIVE 1000001022841 CLAY 2024-12-13 2034-12-18 $ 509.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000792216 ACTIVE 1000001022841 CLAY 2024-12-13 2034-12-18 $ 509.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-03-09
Florida Limited Liability 2022-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State