Active
Updated 3/20/2025 5:24:31 AM

Pure Life Spirits LLC

Pure Life Spirits LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 7, 2021, under the California Secretary of State’s registration number 202115910470. It is currently listed as an active entity.

The principal and mailing address of Pure Life Spirits LLC is 6928 E 5th Ave Ste 2, Scottsdale, AZ 85251, where all official business activities and communication are managed.

For legal purposes, Patrick A Molumby Jr serves as the registered agent for the company, located at 11436 Sorrento Valley Rd Ste B-1, San Diego, CA 92121, handling all compliance and official matters for company.

Filing information

Company Name Pure Life Spirits LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202115910470
Date Filed June 7, 2021
Company Age 3 years 10 months
State AZ
Status Active
Formed In Colorado
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Pure Life Spirits LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

6928 E 5th Ave Ste 2
Scottsdale, AZ 85251

Mailing Address

6928 E 5th Ave Ste 2
Scottsdale, AZ 85251

Agent

Individual
Patrick A Molumby Jr
11436 Sorrento Valley Rd Ste B-1
San Diego, CA 92121

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/20/2023
Effective Date
Description

Principal Address 1
From: 6928 E 5th Ave Ste 4
To: 6928 E 5th Ave Ste 2

Annual Report Due Date
From: 8/31/2021 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Patrick Allan Molumby Jr 11436 Sorrento Valley Rd Ste B-1 san Diego, CA 92121
To: Patrick A Molumby Jr 11436 Sorrento Valley Rd Ste B-1 san Diego, CA 92121

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/5/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 6/7/2021
Effective Date
Description

Document Images