Entity Name: | PYRAMID WHOLESALE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PYRAMID WHOLESALE, 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. |
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: | 28 Jun 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2023 (a year ago) |
Document Number: | L16000125224 |
FEI/EIN Number |
27-3772416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3317 North W Street, Pensacola, FL, 32505, US |
Mail Address: | 3317 North W Street, Pensacola, FL, 32505, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILE FLORIDA CO. | Agent | 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792 |
ABOU-SHANAB YASSER | Manager | 3317 North W Street, Pensacola, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-06 | 3317 North W Street, Pensacola, FL 32505 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 3317 North W Street, Pensacola, FL 32505 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 | - |
REINSTATEMENT | 2023-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-17 | FILE FLORIDA CO. | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-06 |
REINSTATEMENT | 2023-12-18 |
ANNUAL REPORT | 2022-03-17 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2018-10-11 |
ANNUAL REPORT | 2017-09-13 |
CORLCSTCNC | 2016-12-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State