Search icon

PYRAMID CONTRACTORS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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