Search icon

PYLON CAPITAL LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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. -

Documents

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