Search icon

PULSE ENTERTAINMENT TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: PULSE ENTERTAINMENT TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PULSE ENTERTAINMENT TECHNOLOGIES, 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: 17 Oct 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000146621
FEI/EIN Number 46-4056444

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

Address: 10125 SHADOW LEAF COURT, ORLANDO, FL, 32825, US
Mail Address: 10125 SHADOW LEAF COURT, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGAR RISH Manager 10125 SHADOW LEAF COURT, ORLANDO, FL, 32825
CAPE DALTON H Managing Member 680 ALTAMIRA CIRCLE, ALTAMONTE SPRINGS, FL, 32701
DHANIRAM VEER Managing Member 15755 SW 141 ST., MIAMI, FL, 33196
SAGAR RISHI Agent 10125 SHADOW LEAF COURT, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 10125 SHADOW LEAF COURT, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2016-04-22 10125 SHADOW LEAF COURT, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 10125 SHADOW LEAF COURT, ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2015-03-05 SAGAR, RISHI -
REINSTATEMENT 2015-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-03-05
Florida Limited Liability 2013-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State