Search icon

PYROTECNICO OF FLORIDA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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