Entity Name: | PURE SOLUTIONS NA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 May 2011 (14 years ago) |
Date of dissolution: | 07 Dec 2018 (6 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 07 Dec 2018 (6 years ago) |
Document Number: | M11000002684 |
FEI/EIN Number | 651251055 |
Address: | 5001 GENESEE ST, CHEEKTOWAGA, NY, 14225, US |
Mail Address: | 5001 GENESEE ST, CHEEKTOWAGA, NY, 14225, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BROWN CHRISTOPHER G | CONT | 5001 GENESEE ST, CHEEKTOWAGA, NY, 14225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2018-12-07 | No data | No data |
REINSTATEMENT | 2016-10-05 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC STMNT OF RA/RO CHG | 2014-03-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-12 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000661575 | TERMINATED | 1000000680463 | LEON | 2015-06-05 | 2035-06-11 | $ 4,498.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Revoked for Registered Agent | 2018-12-07 |
Reg. Agent Resignation | 2018-07-23 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-10-05 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-03-20 |
CORLCRACHG | 2014-03-12 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-02-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State