Entity Name: | DIGITAL PIXEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIGITAL PIXEL, 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: | 13 Oct 2004 (21 years ago) |
Date of dissolution: | 16 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2020 (5 years ago) |
Document Number: | L04000074324 |
FEI/EIN Number |
30-0883543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3030 N. Rocky Point Drive, TAMPA, FL, 33607, US |
Mail Address: | 3030 N. Rocky Point Drive, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARLING AND CASSEL HOLDING, LLC | Manager | 412 N. Main STREET, BUFFALO, WY, 82834 |
CARLOS ESSEX | Manager | 13876 SW 56TH ST, MIAMI, FL, 33175 |
HAVRE BILL | Agent | 3030 N. Rocky Point Drive, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-17 | 3030 N. Rocky Point Drive, STE 150A, TAMPA, FL 33607 | - |
REINSTATEMENT | 2017-02-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-17 | 3030 N. Rocky Point Drive, STE 150A, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2017-02-17 | 3030 N. Rocky Point Drive, STE 150A, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-17 | HAVRE, BILL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-16 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-02-17 |
ANNUAL REPORT | 2015-04-01 |
REINSTATEMENT | 2014-01-30 |
REINSTATEMENT | 2012-10-02 |
LC Amendment and Name Change | 2012-05-08 |
ANNUAL REPORT | 2011-02-17 |
REINSTATEMENT | 2010-11-29 |
LC Amendment and Name Change | 2010-07-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State