Entity Name: | SYNERGY PIXELS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Jul 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000173126 |
FEI/EIN Number | 84-2408514 |
Address: | 2059 Brillante Dr, Saint Cloud, FL, 34771, US |
Mail Address: | 2059 Brillante Dr, Saint Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
EQUINOX SOLUTIONS CORP | Agent |
Name | Role | Address |
---|---|---|
MARICHAL LEOPOLDO | Authorized Member | 2059 Brillante Dr, Saint Cloud, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 2059 Brillante Dr, Saint Cloud, FL 34771 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 2059 Brillante Dr, Saint Cloud, FL 34771 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | EQUINOX SOLUTIONS CORP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-16 | 2800 S ORANGE BLOSSOM TRL, E, ORLANDO, FL 32805 | No data |
LC AMENDMENT | 2019-10-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000242515 | ACTIVE | 1000000887684 | OSCEOLA | 2021-05-04 | 2041-05-19 | $ 3,979.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-16 |
LC Amendment | 2019-10-15 |
Florida Limited Liability | 2019-07-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State