Search icon

PYROTECH FIREWORKS LLC - Florida Company Profile

Company Details

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

PYROTECH FIREWORKS 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: 16 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: L13000071964
FEI/EIN Number 46-2859171

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

Address: 6618 NW 20TH AVE, Fort Lauderdale, FL, 33309, US
Mail Address: 6618 NW 20TH AVE, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rolfe Jeffrey L Manager 6618 NW 20TH AVE, Fort Lauderdale, FL, 33309
Rolfe Jeffrey L Agent 6618 NW 20TH AVE, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134823 PYRONFX ACTIVE 2017-12-10 2027-12-31 - 6618 NW 20TH AVE, FT LAUDERDALE, FL, 33309
G17000134824 PYROFX ACTIVE 2017-12-10 2027-12-31 - 6618 NW 20TH AVE, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-29 6618 NW 20TH AVE, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2018-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 6618 NW 20TH AVE, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-10-29 6618 NW 20TH AVE, Fort Lauderdale, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-07 Rolfe, Jeffrey L -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-10-29
AMENDED ANNUAL REPORT 2017-12-07
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State