Search icon

PIXEL ACUITY LLC - Florida Company Profile

Company Details

Entity Name: PIXEL ACUITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PIXEL ACUITY 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: 09 Sep 2011 (13 years ago)
Date of dissolution: 07 Feb 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Feb 2019 (6 years ago)
Document Number: L11000104122
FEI/EIN Number 45-3262661

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

Address: 555 WINDERLEY PLACE, SUITE 300, MAITLAND, FL 32751
Mail Address: 555 WINDERLEY PLACE, SUITE 300, MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILCOX, ERIC Agent 555 Winderley Place, Suite 300, Maitland, FL 32751
PHILCOX, ERIC Managing Member 555 Winderley Place, Suite 300 Maitland, FL 32751
Tsantes, John Managing Member 555 WINDERLEY PLACE, SUITE 300 MAITLAND, FL 32751

Events

Event Type Filed Date Value Description
CONVERSION 2019-02-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS P19000017347. CONVERSION NUMBER 500000190715
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 555 Winderley Place, Suite 300, Maitland, FL 32751 -
LC AMENDMENT 2012-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 555 WINDERLEY PLACE, SUITE 300, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2012-04-17 555 WINDERLEY PLACE, SUITE 300, MAITLAND, FL 32751 -
LC AMENDMENT 2011-12-27 - -

Documents

Name Date
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-08
CORLCMMRES 2013-06-03
ANNUAL REPORT 2013-01-15
LC Amendment 2012-12-05
ANNUAL REPORT 2012-04-17

Date of last update: 23 Feb 2025

Sources: Florida Department of State