Search icon

PYL INVEST LLC - Florida Company Profile

Company Details

Entity Name: PYL INVEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PYL INVEST 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: 01 Apr 2011 (14 years ago)
Date of dissolution: 30 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: L11000039238
FEI/EIN Number 421773536

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2740 East Oakland Park Blvd, Fort Lauderdale, FL, 33304, US
Mail Address: 2740 East Oakland Park Blvd, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPENNA LUIS S Manager 2740 East Oakland Park Blvd, Fort Lauderdale, FL, 33304
LAPENNA ANA P Manager 2740 East Oakland Park Blvd, Fort Lauderdale, FL, 33304
LAPENNA FLAVIA D Manager 2740 East Oakland Park Blvd, Fort Lauderdale, FL, 33304
Torres Eduardo J Agent 2740 East Oakland Park Blvd, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 2740 East Oakland Park Blvd, 302, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2016-04-30 2740 East Oakland Park Blvd, 302, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2016-04-30 Torres, Eduardo J -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 2740 East Oakland Park Blvd, 302, Fort Lauderdale, FL 33304 -
LC AMENDMENT 2015-05-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-30
LC Amendment 2015-05-04
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State