Search icon

PYX LLC - Florida Company Profile

Company Details

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

PYX 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: 18 Jun 2012 (13 years ago)
Document Number: L12000080856
FEI/EIN Number 45-5553412

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

Address: 2872 Avila Cross Circle, Oviedo, FL, 32765, US
Mail Address: 2872 Avila Cross Circle, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAO AHOBALA P Chairman 11337 Center Lake Drive, ORLANDO, FL, 34786
POTHURAJU PRABHAKARA R Chief Operating Officer 2872 Avila Cross Circle, Oviedo, FL, 32765
Pothuraju Prabhakara R Agent 2872 Avila Cross Circle, Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 2872 Avila Cross Circle, Suite # 124, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2025-01-31 2872 Avila Cross Circle, Suite # 124, Oviedo, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 2872 Avila Cross Circle, Suite # 124, Oviedo, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 11337 Center Lake Drive, Windermere, Suite # 3106, ORLANDO, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 11337 Center Lake Drive, Windermere, Suite # 3106, ORLANDO, FL 34786 -
CHANGE OF MAILING ADDRESS 2018-01-29 11337 Center Lake Drive, Windermere, Suite # 3106, ORLANDO, FL 34786 -
REGISTERED AGENT NAME CHANGED 2018-01-29 Pothuraju, Prabhakara Rao -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State