Entity Name: | PIXELHOUSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIXELHOUSE 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: | 08 Dec 2006 (18 years ago) |
Date of dissolution: | 28 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2016 (8 years ago) |
Document Number: | L06000117318 |
FEI/EIN Number |
208022596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 B Street, St. Augusine, FL, 32080, US |
Mail Address: | 515 B Street, St. Augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL DAVID | Managing Member | 8816 ROBERTS ROAD, ODESSA, FL, 33556 |
RODRIGUEZ DAVID | Managing Member | 3744 WINDBER BLVD., PALM HARBOR, FL, 34685 |
SATCHELL MARIA | Managing Member | 515 B Street, St. Augustine, FL, 32080 |
SATCHELL MARIA | Agent | 515 B Street, St. Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 515 B Street, St. Augusine, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 515 B Street, St. Augusine, FL 32080 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 515 B Street, St. Augustine, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2009-12-15 | SATCHELL, MARIA | - |
CANCEL ADM DISS/REV | 2009-12-15 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2009-11-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-16 |
CORAPREIWP | 2009-12-15 |
Admin. Diss. for Reg. Agent | 2009-11-30 |
Reg. Agent Resignation | 2009-06-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State