Search icon

SECURED PIXELS, LLC - Florida Company Profile

Company Details

Entity Name: SECURED PIXELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECURED PIXELS, 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: 10 Apr 2015 (10 years ago)
Date of dissolution: 12 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2020 (5 years ago)
Document Number: L15000063103
FEI/EIN Number 47-3686483

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

Address: 1680 SW Saint Lucie West Blvd, 209, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 1680 SW Saint Lucie West Blvd, 209, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKS ADAM Manager 1680 SW Saint Lucie West Blvd, PORT SAINT LUCIE, FL, 34986
RAMACHANDRA BHARATH Manager 1680 SW Saint Lucie West Blvd, Port Saint Lucie, FL, 34986
PARKS ADAM Agent 1680 SW Saint Lucie West Blvd, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 1680 SW Saint Lucie West Blvd, 209, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2019-02-11 1680 SW Saint Lucie West Blvd, 209, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 1680 SW Saint Lucie West Blvd, 209, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2016-10-24 PARKS, ADAM -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State