Entity Name: | PYROTECNICO OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PYROTECNICO OF FLORIDA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Dec 2001 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L02000000023 |
FEI/EIN Number |
593761165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30435 COMMERCE DR, UNIT 102, SUITES J &L, SAN ANTONIO, FL, 33576 |
Mail Address: | PO BOX 310, NEW CASTLE, PA, 16103 |
ZIP code: | 33576 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REITANO CHRISTOPHER | Agent | 18405 NORMANDEAU STREET, SPRING HILL, FL, 34610 |
S. VITALE PYROTECNIC INDUSTRIES, INC. | Managing Member | PO BOX 149, NEW CASTLE, PA, 16101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-18 | REITANO, CHRISTOPHER | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-05 | 18405 NORMANDEAU STREET, SPRING HILL, FL 34610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-14 | 30435 COMMERCE DR, UNIT 102, SUITES J &L, SAN ANTONIO, FL 33576 | - |
CHANGE OF MAILING ADDRESS | 2004-07-01 | 30435 COMMERCE DR, UNIT 102, SUITES J &L, SAN ANTONIO, FL 33576 | - |
REINSTATEMENT | 2004-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2022-12-28 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-05-21 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State