Search icon

PIXO PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Documents

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