Search icon

PYRAMID DISPLAYS & PACKAGING, LLC - Florida Company Profile

Company Details

Entity Name: PYRAMID DISPLAYS & PACKAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PYRAMID DISPLAYS & PACKAGING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L99000000397
FEI/EIN Number 593564000

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

Address: 1060 E. INDUSTRIAL DR., UNIT O, ORANGE CITY, FL, 32763
Mail Address: 1060 E. INDUSTRIAL DR., UNIT O, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ PEDRO A Manager 1464 HOWLAND BLVD., DELTONA, FL, 32738
MATOS MAGDELENA Manager 1464 HOWLAND BLVD., DELTONA, FL, 32738
MATOS MAGDALENA Agent 1060 E. INDUSTRIAL DR., UNIT O, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-19 1060 E. INDUSTRIAL DR., UNIT O, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2004-07-19 1060 E. INDUSTRIAL DR., UNIT O, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2004-07-19 MATOS, MAGDALENA -
REGISTERED AGENT ADDRESS CHANGED 2004-07-16 1060 E. INDUSTRIAL DR., UNIT O, ORANGE CITY, FL 32763 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2005-05-17
REINSTATEMENT 2004-07-19
Florida Limited Liabilites 1999-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State