Search icon

PIXIE SOAP COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: PIXIE SOAP COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIXIE SOAP COMPANY, 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: 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: 21 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L14000131598
FEI/EIN Number 47-1915793

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

Address: 540 Flame Tree Dr, Apollo Beach, FL, 33572, US
Mail Address: 540 Flame Tree Dr, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISER RANDALL D Manager 540 Flame Tree Dr, Apoll Beach, FL, 33572
KISER AMANDA A Manager 540 Flame Tree Dr, Apollo Beach, FL, 33572
KISER ASHLEY N Manager 540 Flame Tree Dr, Apollo Beach, FL, 33572
SIMICICH SHARON K Agent 417 Flamingo Drive, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 540 Flame Tree Dr, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2022-01-18 540 Flame Tree Dr, Apollo Beach, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 417 Flamingo Drive, Apollo Beach, FL 33572 -
REINSTATEMENT 2019-03-29 - -
REGISTERED AGENT NAME CHANGED 2019-03-29 SIMICICH, SHARON K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-03-29
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-19
Florida Limited Liability 2014-08-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State