Entity Name: | PIXELMII LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Delaney Kenneth L | Agent | 28280 Old 41 Rd, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
DELANEY KENNETH | Manager | 114 Bryan St, McDonough, GA, 30253 |
Delaney Juliet | Manager | 28290 Old 41 Rd, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-29 | 28290 Old 41 Rd, Unit 6, Bonita Springs, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-29 | 28290 Old 41 Rd, Unit 6, Bonita Springs, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 28280 Old 41 Rd, Unit 1, Bonita Springs, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Delaney, Kenneth Lee | No data |
REINSTATEMENT | 2018-04-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2015-03-02 | PIXELMII LLC | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State