Entity Name: | PIXEL SOLID LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Jul 2013 (12 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 18 Aug 2014 (10 years ago) |
Document Number: | L13000099911 |
FEI/EIN Number | 463180536 |
Address: | 1012 Anglers Cove, # D306, Marco Island, FL, 34145, US |
Mail Address: | 838 Perrine Ct, Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KERNER Christian | Agent | 838 Perrine Ct, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
KERNER CHRISTIAN | Managing Member | 838 Perrine Ct, Marco Island, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-05 | 1012 Anglers Cove, # D306, Marco Island, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 838 Perrine Ct, Marco Island, FL 34145 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 1012 Anglers Cove, # D306, Marco Island, FL 34145 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | KERNER, Christian | No data |
LC DISSOCIATION MEM | 2014-08-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State