Search icon

PYRAMID MEDICAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: PYRAMID MEDICAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PYRAMID MEDICAL SOLUTIONS, 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: 23 Aug 2013 (12 years ago)
Date of dissolution: 18 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: L13000119673
FEI/EIN Number NOT APPLICABLE

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

Address: 1101 N. Lake Destiny Road, maitland, FL, 32751, US
Mail Address: 1101 N. Lake Destiny Road, maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER PAMELA Managing Member 1101 N. Lake Destiny Road, maitland, FL, 32751
GLOVER PAMELA Agent 1101 N. Lake Destiny Road, maitland, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-18 - -
REINSTATEMENT 2017-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 1101 N. Lake Destiny Road, Suite 300, maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-02-21 1101 N. Lake Destiny Road, Suite 300, maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2017-02-21 GLOVER, PAMELA -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 1101 N. Lake Destiny Road, Suite 300, maitland, FL 32751 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-06-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-18
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-02-21
LC Amendment 2015-06-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State