Entity Name: | PIXO PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIXO PROPERTIES, 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: | 13 Apr 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000050860 |
FEI/EIN Number |
45-5051666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20245 Starry Street, Orlando, FL, 32833, US |
Mail Address: | 20245 Starry Street, Orlando, FL, 32833, US |
ZIP code: | 32833 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROLL OMAYRA | Mgr | 20245 Starry Street, Orlando, FL, 32833 |
Carroll Edward S | Mgr | 20245 Starry Street, Orlando, FL, 32833 |
CARROLL OMAYRA | Agent | 20245 Starry Street, Orlando, FL, 32833 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC NAME CHANGE | 2020-07-21 | PIXO PROPERTIES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 20245 Starry Street, Orlando, FL 32833 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 20245 Starry Street, Orlando, FL 32833 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 20245 Starry Street, Orlando, FL 32833 | - |
LC NAME CHANGE | 2016-01-11 | CANTAUR HOLDINGS, LLC. | - |
LC NAME CHANGE | 2012-10-26 | ALLSTATES INVESTMENT PROPERTIES GROUP, LLC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-13 |
LC Name Change | 2020-07-21 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-30 |
LC Name Change | 2016-01-11 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State