Search icon

PIXIE ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: PIXIE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIXIE ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2011 (14 years ago)
Document Number: L11000116236
FEI/EIN Number 611665177

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

Address: 4911 SE 91st Place, Ocala, FL, 34480, US
Mail Address: 4911 SE 91st Place, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER PHILIP A Managing Member 4911 SE 91st Place, Ocala, FL, 34480
BREWER PHILIP A Agent 4911 SE 91st Place, Ocala, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076131 KOBYS KOOKIES ACTIVE 2021-06-07 2026-12-31 - 4911 SE 91ST PLACE, OCALA, FL, 34480
G19000112531 VESCBREW PROPERTY MANAGEMENT EXPIRED 2019-10-16 2024-12-31 - 2008 HOUNDS LAKE COURT, KISSIMMEE, FL, 34741
G18000024397 VESCBREW PROPERTY SERVICES EXPIRED 2018-02-16 2023-12-31 - 2008 HOUNDS LAKE COURT, KISSIMMEE, FL, 34741
G17000116629 TLC 4 LAWNS & POOLS ACTIVE 2017-10-23 2027-12-31 - 4911 SE 91ST PLACE, OCALA, FL, 34480
G11000120304 ORLANDO VACATION VILLAS EXPIRED 2011-12-12 2016-12-31 - 111 E. MONUMENT AVE, STE 511, KISSIMMEE, FL, 34744
G11000120303 TLC 4 LAWNS & POOLS EXPIRED 2011-12-12 2016-12-31 - 111 E. MONUMENT AVE, STE 511, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 4911 SE 91st Place, Ocala, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-03 4911 SE 91st Place, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2020-09-03 4911 SE 91st Place, Ocala, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State