Entity Name: | 2 PIXELS MEDIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2 PIXELS MEDIA, 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: | 30 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L12000013648 |
FEI/EIN Number |
45-4415881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1140 Clinging Vine Pl, Winter Springs, FL, 32708, US |
Mail Address: | 1979 SUMMER CLUB DR., OVIEDO, FL, 32765, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAL GONZALEZ ELY R | Manager | 1979 SUMMER CLUB DR., OVIEDO, FL, 32765 |
LEAL GONZALEZ ELY R | Agent | 1979 SUMMER CLUB DR., OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 1140 Clinging Vine Pl, Winter Springs, FL 32708 | - |
REINSTATEMENT | 2020-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-16 | 1979 SUMMER CLUB DR., APT. 205, OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2015-01-16 | 1140 Clinging Vine Pl, Winter Springs, FL 32708 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | LEAL GONZALEZ, ELY R | - |
LC AMENDMENT | 2013-01-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-01-31 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-23 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State