Entity Name: | PURE FLOW MARKETING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 08 Apr 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 26 Nov 2018 (6 years ago) |
Document Number: | M15000002993 |
FEI/EIN Number |
463327199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 140TH AVE N, CLEARWATER, FL, 33762, US |
Mail Address: | 4800 140TH AVE N, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | - |
MARINUCCI JOSEPH | Manager | 4800 140TH AVE N, CLEARWATER, FL, 33762 |
DIGITAL MEDIA SOLUTIONS, INC. | Auth | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000133680 | PF MARKETING | EXPIRED | 2019-12-19 | 2024-12-31 | - | 4800 140TH AVE N, SUITE 101, CLEARWATER, FL, 33762 |
G18000122739 | PUREFLOW | EXPIRED | 2018-11-16 | 2023-12-31 | - | 4800 140TH AVE N SUITE 101, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 4800 140TH AVE N, STE 101, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 4800 140TH AVE N, STE 101, CLEARWATER, FL 33762 | - |
LC STMNT OF RA/RO CHG | 2018-11-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-26 | UNIVERSAL REGISTERED AGENTS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-26 | 1317 CALIFORNIA ST, SUITE 700, TALLAHASSEE, FL 32304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-29 |
CORLCRACHG | 2018-11-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State