Search icon

PIXELMII LLC - Florida Company Profile

Company Details

Entity Name: PIXELMII LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIXELMII 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: 27 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L15000016076
FEI/EIN Number 92-3208409

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

Address: 28290 Old 41 Rd, Unit 6, Bonita Springs, FL, 34135, US
Mail Address: 28290 Old 41 Rd, Unit 6, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANEY KENNETH Manager 114 Bryan St, McDonough, GA, 30253
Delaney Juliet Manager 28290 Old 41 Rd, Bonita Springs, FL, 34135
Delaney Kenneth L Agent 28280 Old 41 Rd, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 28290 Old 41 Rd, Unit 6, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-03-29 28290 Old 41 Rd, Unit 6, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 28280 Old 41 Rd, Unit 1, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Delaney, Kenneth Lee -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2015-03-02 PIXELMII LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-05
LC Amendment and Name Change 2015-03-02
Florida Limited Liability 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1877947202 2020-04-15 0455 PPP 1325 Oakes Boulevard, Naples, FL, 34119
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33500
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-0099
Project Congressional District FL-26
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20961.27
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State