Search icon

PIXSONA, LLC - Florida Company Profile

Company Details

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

PIXSONA, 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 Jul 2017 (8 years ago)
Document Number: L17000158703
FEI/EIN Number 82-2301643

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

Address: 631 NE 42 Street, Oakland Park, FL, 33334, US
Mail Address: 631 NE 42 Street, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner Tom Chief Executive Officer 631 NE 42 Street, OAKLAND PARK, FL, 33334
Kyle Turner President 631 NE 42 Street, OAKLAND PARK, FL, 33334
Turner Thomas P Agent 631 NE 42 Street, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 5179 Willow Creek Dr, Westlake, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 5179 Willow Creek Dr, Westlake, FL 33470 -
CHANGE OF MAILING ADDRESS 2025-02-05 5179 Willow Creek Dr, Westlake, FL 33470 -
REGISTERED AGENT NAME CHANGED 2025-02-05 Turner, Kyle T -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 631 NE 42 Street, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2022-01-21 Turner, Thomas P -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 631 NE 42 Street, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2019-04-04 631 NE 42 Street, Oakland Park, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
Florida Limited Liability 2017-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State