Search icon

URBAN PIXELS LLC - Florida Company Profile

Company Details

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

URBAN 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: 21 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000159995
FEI/EIN Number 47-3558993

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

Address: 6270 EDGEWATER DR, ORLANDO, FL, 32810, US
Mail Address: 6270 EDGEWATER DR, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALIZE FRITZ Chief Executive Officer 6270 EDGEWATER DR SUITE, ORLANDO, FL, 32810
Raphael Claudel President 6270 EDGEWATER DR, ORLANDO, FL, 32810
Alize Etzer Vice President 6270 Edgewater Dr, orlando, FL, 32810
ALIZE FRITZ Agent 6270 EDGEWATER DR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 6270 EDGEWATER DR, 4800, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 6270 EDGEWATER DR, SUITE 4800, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2018-01-19 6270 EDGEWATER DR, 4800, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2018-01-19 ALIZE, FRITZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000634485 TERMINATED 1000000795557 ORANGE 2018-08-27 2038-09-12 $ 1,051.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2018-01-19
Florida Limited Liability 2015-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State