Search icon

PRYXIE LIQUIDATION 2A LLC - Florida Company Profile

Company Details

Entity Name: PRYXIE LIQUIDATION 2A LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRYXIE LIQUIDATION 2A 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: 16 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000037973
FEI/EIN Number 80-0809129

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

Address: 3045 Kingston Court, Peachtree Corners, GA, 30071, US
Mail Address: 3045 Kingston Court, Peachtree Corners, GA, 30071, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
PREMIER EXHIBITION MANAGEMENT, LLC Managing Member 3045 Kingston Court, Peachtree Corners, GA, 30071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2019-10-30 PRYXIE LIQUIDATION 2A LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-05-11 3045 Kingston Court, Suite I, Peachtree Corners, GA 30071 -
CHANGE OF MAILING ADDRESS 2016-05-11 3045 Kingston Court, Suite I, Peachtree Corners, GA 30071 -
LC NAME CHANGE 2012-05-31 ARTS AND EXHIBITIONS INTERNATIONAL, LLC -
LC ARTICLE OF CORRECTION 2012-04-02 - -

Documents

Name Date
LC Name Change 2019-10-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-07-10
LC Name Change 2012-05-31
LC Article of Correction 2012-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State