Entity Name: | PYRAMID CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PYRAMID CONTRACTORS, 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: | 12 Jan 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | L05000003949 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 GOVERNOR'S DRIVE, BLDG. 1, SUITE 133, PENSACOLA, FL, 32514 |
Mail Address: | 1600 GOVERNOR'S DRIVE, BLDG. 1, SUITE 133, PENSACOLA, FL, 32514 |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUSTON RICHARD | Manager | 9526-B2 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32222 |
MADISON LEVANDER | Manager | 3068 WILLIAMSBURG CT., ORANGE PARK, FL, 32065 |
MADISON LEVANDER | Agent | 3068 WILLIAMSBURG CT, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-04-19 | MADISON, LEVANDER | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-19 | 3068 WILLIAMSBURG CT, ORANGE PARK, FL 32065 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900005454 | TERMINATED | 16-2005-SC-8211 | CTY CRT FOR DUVAL CTY FL | 2007-04-02 | 2012-04-26 | $4868.68 | CORPORATE ACCOMODATIONS OF NW FLORIDA, INC., 2027 JOAN AVENUE, PANAMA CITY BEACH, FL 32407 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-19 |
Reg. Agent Resignation | 2006-03-08 |
Florida Limited Liabilites | 2005-01-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State