Entity Name: | PYLON CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PYLON CAPITAL 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: | 22 May 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000050208 |
FEI/EIN Number |
94-3483502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 934 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071, US |
Address: | 11811 103RD AVENUE, SOUTH RICHMOND HILL, NY, 11419, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAMER HOWARD A | Managing Member | 934 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071 |
GRAMER HOWARD AJr. | Agent | 934 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-13 | 11811 103RD AVENUE, SOUTH RICHMOND HILL, NY 11419 | - |
REINSTATEMENT | 2020-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 11811 103RD AVENUE, SOUTH RICHMOND HILL, NY 11419 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 934 NORTH UNIVERSITY DRIVE, SUITE #422, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | GRAMER, HOWARD A, Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-06-22 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State