Search icon

PIXCONN LLC

Company Details

Entity Name: PIXCONN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Mar 2014 (11 years ago)
Document Number: L13000172128
FEI/EIN Number 32-0433601
Address: 11962 Autumn Fern Ln, Orlando, FL, 32827, US
Mail Address: 11962 Autumn Fern Ln, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROCHA JULIO Agent 11962 Autumn Fern Ln, Orlando, FL, 32827

President

Name Role Address
ROCHA JULIO President 11962 Autumn Fern Ln, Orlando, FL, 32827

Manager

Name Role Address
ROCHA MARGARET Manager 11962 Autumn Fern Ln, Orlando, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000135142 CARPETCLYN ACTIVE 2022-10-29 2027-12-31 No data 11962 AUTUMN FERN LN, ORLANDO, FL, 32827
G15000066967 GALCOS SERVICES EXPIRED 2015-06-26 2020-12-31 No data 100 W LUCERNE CIR, SUITE 100S, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 11962 Autumn Fern Ln, Orlando, FL 32827 No data
CHANGE OF MAILING ADDRESS 2019-04-01 11962 Autumn Fern Ln, Orlando, FL 32827 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 11962 Autumn Fern Ln, Orlando, FL 32827 No data
LC AMENDMENT 2014-03-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-09-21
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State