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. |
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 |
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 |
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 |
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 | - | - |
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