Search icon

PYRAMID ENT. LLC - Florida Company Profile

Company Details

Entity Name: PYRAMID ENT. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PYRAMID ENT. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: L05000039287
FEI/EIN Number 202736965

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6354 118TH AVENUE NORTH, LARGO, FL, 33773, US
Mail Address: 6354 118TH AVENUE NORTH, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUME DARYL W Managing Member 6354 118TH AVENUE NORTH, LARGO, FL, 33773
Attenhofer CARMANDY W Authorized Member 6354 118TH AVENUE NORTH, LARGO, FL, 33773
Attenhofer CARMANDY Agent 6354 118TH AVENUE NORTH, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-08 6354 118TH AVENUE NORTH, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2025-11-08 6354 118TH AVENUE NORTH, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2024-03-21 Attenhofer, CARMANDY -
LC NAME CHANGE 2023-04-17 PYRAMID ENT. LLC -
REINSTATEMENT 2023-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
Reinstatement 2023-04-17
LC Name Change 2023-04-17
REINSTATEMENT 2020-01-08
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State