Entity Name: | PYRAMIDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PYRAMIDS, 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: | 17 Jul 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L06000070568 |
FEI/EIN Number |
205207800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 FLORIDA AVE., #104, COCOA, FL, 32923, US |
Mail Address: | 600 Florida Ave. #104, COCOA VILLAGE, FL, 32923, US |
ZIP code: | 32923 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEST ROGER | Manager | 600 Florida Ave. #104, COCOA VILLAGE, FL, 32923 |
West Roger B | Agent | 600 FLORIDA AVE., COCOA, FL, 32923 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-11 | West, Roger B | - |
REINSTATEMENT | 2016-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-12-19 | 600 FLORIDA AVE., #104, COCOA, FL 32923 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-02 | 600 FLORIDA AVE., #104, COCOA, FL 32923 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-11-04 |
REINSTATEMENT | 2015-10-19 |
REINSTATEMENT | 2014-09-30 |
AMENDED ANNUAL REPORT | 2013-12-19 |
REINSTATEMENT | 2013-10-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State