Entity Name: | JONATHAN PYTYNIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JONATHAN PYTYNIA, 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: | 07 Dec 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L07000121968 |
FEI/EIN Number |
261527967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1153 WATER OAKS TRAIL, CANTONMENT, FL, 32533, US |
Mail Address: | 1153 WATER OAKS TRAIL, CANTONMENT, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PYTYNIA JONATHAN M | Managing Member | 1153 Water Oaks Trail, Cantonment, FL, 32533 |
PYTYNIA JONATHAN M | Agent | 1153 Water Oaks Trail, Cantonment, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-29 | PYTYNIA, JONATHAN MJONATHA | - |
REINSTATEMENT | 2015-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 1153 Water Oaks Trail, Cantonment, FL 32533 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-11 | 1153 WATER OAKS TRAIL, CANTONMENT, FL 32533 | - |
CHANGE OF MAILING ADDRESS | 2012-06-11 | 1153 WATER OAKS TRAIL, CANTONMENT, FL 32533 | - |
LC AMENDMENT | 2012-06-11 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-04-27 | JONATHAN PYTYNIA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-09-29 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-29 |
LC Amendment | 2012-06-11 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-08 |
ANNUAL REPORT | 2009-04-27 |
LC Amendment and Name Change | 2009-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State