Search icon

PURE LIVING ACQUISITION LLC - Florida Company Profile

Company Details

Entity Name: PURE LIVING ACQUISITION 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: 22 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: M15000003027
FEI/EIN Number 47-3755594

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

Address: ONE BEACON STREET, BOSTON, MA, 02108, US
Mail Address: ONE BEACON STREET, BOSTON, MA, 02108, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
RAGNAUTH RAVI Auth ONE BEACON STREET, BOSTON, MA, 02108
DOHERTY DAVID Auth ONE BEACON STREET, BOSTON, MA, 02108
BLOOM MARY B Auth ONE BEACON STREET, BOSTON, MA, 02108
LAMB JOHN Auth ONE BEACON STREET, BOSTON, MA, 02108
HERBST PETER Auth ONE BEACON STREET, BOSTON, MA, 02108
PURE LIVING MULTI-FAMILY HOLDING LLC Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000098990 REVEAL HEATHROW ACTIVE 2023-08-24 2028-12-31 - C/O BRI - LEGAL, ONE BEACON ST. 24L, BOSTON, MA, 02108
G21000138788 PURE LIVING ACTIVE 2021-10-15 2026-12-31 - 15771 REDHILL AVENUE, SUITE 100, TUSTIN, CA, 92780
G21000040529 PURE LIVING APARTMENTS ACTIVE 2021-03-24 2026-12-31 - 740 SAVORY PLACE, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 ONE BEACON STREET, 24TH FLOOR, BOSTON, MA 02108 -
LC AMENDMENT 2022-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 ONE BEACON STREET, 24TH FLOOR, BOSTON, MA 02108 -
REGISTERED AGENT NAME CHANGED 2022-10-18 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2021-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2020-03-19 - -
LC STMNT OF RA/RO CHG 2018-01-02 - -
REINSTATEMENT 2016-11-10 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
ALEXANDER GONZALEZ VS PURE LIVING ACQUISITION LLC SC2022-1688 2022-12-07 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592022CC0033790000XX

Parties

Name Alexander Gonzalez
Role Petitioner
Status Active
Name PURE LIVING ACQUISITION LLC
Role Appellee
Status Active
Representations Ryan Vatalaro
Name Hon. Wayne Culver
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Grant Maloy
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-08
Type Event
Subtype Fee Not Determined (Transfer Case)
Description Fee Not Determined (Tsfr Case)
Docket Date 2022-12-08
Type Disposition
Subtype Appeal Transfer No Juris (DCA)
Description DISP-APPEAL TSFR NO JURIS (DCA) ~ Having determined that the issues involved in this appeal appear to be within the jurisdiction of the Fifth District Court of Appeal, this case is hereby transferred to that court. The transferee court shall treat the notice as if it had been originally filed there on the date it was filed in this Court. Any determination concerning the timeliness of this appeal shall be made by the transferee court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned court at 200 Drayton Dr., Tallahassee, FL 32311.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
View View File
Docket Date 2022-12-08
Type Letter-Case
Subtype Letter
Description LETTER
View View File
Docket Date 2022-12-07
Type Misc. Events
Subtype Fee Status
Description FT:Fee Not Determined (Tsfr Case)
Docket Date 2022-12-07
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of Alexander Gonzalez
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-25
LC Amendment 2022-10-18
ANNUAL REPORT 2022-03-31
LC Amendment 2021-08-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-16
CORLCRACHG 2020-03-19
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State