Search icon

MANAGE PIXELS LLC - Florida Company Profile

Company Details

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

MANAGE 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: 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: 04 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: L20000379762
FEI/EIN Number 86-1420906

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

Address: 8436 Silverbell Loop, Brooksville, FL, 34613, US
Mail Address: 8436 Silverbell Loop, Brooksville, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sandy Dana Authorized Member 8436 Silverbell Loop, Brooksville, FL, 34613
Sandy Shawn J Authorized Member 8436 Silverbell Loop, Brooksville, FL, 34613
ZENBUSINESS INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000014775 3DIVASCO ACTIVE 2021-01-30 2026-12-31 - 8436 SILVERBELL LOOP, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-05 - -
REGISTERED AGENT NAME CHANGED 2024-03-05 ZenBusiness Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 336 E. College Ave., Suite 301, Tallahassee, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 8436 Silverbell Loop, Brooksville, FL 34613 -
CHANGE OF MAILING ADDRESS 2022-04-29 8436 Silverbell Loop, Brooksville, FL 34613 -

Documents

Name Date
REINSTATEMENT 2024-03-05
Reg. Agent Resignation 2023-07-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-01
Florida Limited Liability 2020-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State