Search icon

PURE IP CALIFORNIA LLC - Florida Company Profile

Company Details

Entity Name: PURE IP CALIFORNIA 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 Jul 2021 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: M21000008652
FEI/EIN Number 901019692

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

Address: One 295 Madison Avenue Fl 5, c/o BCM, New York, NY, 10017, US
Mail Address: ONE 295 MADISON AVE FI 5 C/O BCM, NEW YORK, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bloss Geoff Member One 295 Madison Avenue Fl 5, New York, NY, 10017
WALSH DAVID Member One 295 Madison Avenue Fl 5, New York, NY, 10017
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-12-04 - -
CHANGE OF MAILING ADDRESS 2024-12-04 One 295 Madison Avenue Fl 5, c/o BCM, New York, NY 10017 -
REGISTERED AGENT NAME CHANGED 2024-12-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 One 295 Madison Avenue Fl 5, c/o BCM, New York, NY 10017 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000467413 ACTIVE 1000001003388 COLUMBIA 2024-07-16 2044-07-24 $ 1,665.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000446104 ACTIVE 1000000963933 COLUMBIA 2023-09-12 2043-09-20 $ 3,837.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J21000514111 TERMINATED 1000000903734 COLUMBIA 2021-10-04 2041-10-06 $ 1,660.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
CORLCRACHG 2024-12-04
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-25
Foreign Limited 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State