Search icon

PYROTEK E3, L.L.C.

Company Details

Entity Name: PYROTEK E3, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Apr 2003 (22 years ago)
Document Number: L03000014039
FEI/EIN Number 542128464
Address: 4210 Valley Ridge Blvd, Suite 106, Ponte Vedra, FL, 32081, US
Mail Address: 4210 Valley Ridge Blvd, Suite 106, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300W60H9TNNHSHG22 L03000014039 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O AREY, STEVEN T, 816 North US HIGHWAY A1A, SUITE 301, Ponte Vedra Beach, US-FL, US, 32082
Headquarters 4210 Valley Ridge Blvd, Suite 106, Ponte Vedra Beach, US-FL, US, 32081

Registration details

Registration Date 2020-11-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-11-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000014039

Agent

Name Role Address
AREY Christian T Agent 4210 Valley Ridge Blvd, Ponte Vedra, FL, 32081

Chief Executive Officer

Name Role Address
AREY Christian T Chief Executive Officer 4210 Valley Ridge Blvd, Ponte Vedra, FL, 32081

Vice President

Name Role Address
Arey Christian T Vice President 4220 Valley Ridge Blvd, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-08 AREY, Christian T No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 4210 Valley Ridge Blvd, Suite 106, Ponte Vedra, FL 32081 No data
CHANGE OF MAILING ADDRESS 2021-01-13 4210 Valley Ridge Blvd, Suite 106, Ponte Vedra, FL 32081 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 4210 Valley Ridge Blvd, Suite 106, Ponte Vedra, FL 32081 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-06-27
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State