Entity Name: | PAYPIX LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 22 Apr 1998 (27 years ago) |
Date of dissolution: | 17 Aug 2006 (19 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 17 Aug 2006 (19 years ago) |
Document Number: | M98000000387 |
FEI/EIN Number |
880391096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2835 NORTH NAOMI STREET, BURBANK, CA, 91504 |
Mail Address: | C/O BEN-ZVI & BECK, 611 W SIXTH ST #2620, LOS ANGELES, CA, 90017 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
DRANEY ROBERT W | Manager | 410 NEVADA HIGHWAY, SUITE 200, BOULDER CITY, NV, 89005 |
PETERSON JACK L | Manager | 410 NEVADA HIGHWAY, SUITE 200, BOULDER CITY, NV, 89005 |
FABRICK HOWARD D | Manager | 2029 CENTURY PARK E STE 2600, LOS ANGELES, CA, 90067 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2006-08-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 2835 NORTH NAOMI STREET, BURBANK, CA 91504 | - |
Name | Date |
---|---|
LC Withdrawal | 2006-08-17 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-03-05 |
ANNUAL REPORT | 2001-02-12 |
ANNUAL REPORT | 2000-04-30 |
ANNUAL REPORT | 1999-05-03 |
Foreign Limited | 1998-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State