Search icon

THE PYBUS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE PYBUS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PYBUS GROUP, 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: 25 Oct 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Apr 2020 (5 years ago)
Document Number: L16000196577
FEI/EIN Number 81-4263276

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

Address: 15716 Muirfield Dr, Odessa, FL, 33556, US
Mail Address: 15716 Muirfield Dr, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pybus Sean Averell Authorized Member 15716 MUIRFIELD DRIVE, ODESSA, FL, 33556
Pybus Silvia Patrici Authorized Member 15716 MUIRFIELD DRIVE, ODESSA, FL, 33556
PYBUS SILVIA PATRICI Agent 15716 Muirfield Dr, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 15716 Muirfield Dr, Odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 15716 Muirfield Dr, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2022-10-31 15716 Muirfield Dr, Odessa, FL 33556 -
LC STMNT OF RA/RO CHG 2020-04-14 - -
REGISTERED AGENT NAME CHANGED 2020-04-14 PYBUS, SILVIA PATRICIA -
LC AMENDMENT AND NAME CHANGE 2018-05-16 THE PYBUS GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-10-31
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-21
CORLCRACHG 2020-04-14
ANNUAL REPORT 2019-04-04
LC Amendment and Name Change 2018-05-16

Date of last update: 03 May 2025

Sources: Florida Department of State