Search icon

PHOENIX RESTRUCTURING GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PHOENIX RESTRUCTURING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX RESTRUCTURING GROUP, 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: 20 Feb 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L01000002694
FEI/EIN Number 651076428

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

Address: 9824 BAY ISALND DRIVE, TAMPA, FL, 33615
Mail Address: 9824 BAY ISLAND DRIVE, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PHOENIX RESTRUCTURING GROUP, LLC, NEW YORK 2645410 NEW YORK

Key Officers & Management

Name Role Address
JASPERSON MARK D Manager 9824 BAY ISLAND DRIVE, TAMPA, FL, 33615
HOROWITZ MITCHELL I Agent 501 E. KENNEDY BLVD., STE. 1700, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 9824 BAY ISALND DRIVE, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2007-07-02 9824 BAY ISALND DRIVE, TAMPA, FL 33615 -
REINSTATEMENT 2003-04-15 - -
REGISTERED AGENT NAME CHANGED 2003-04-15 HOROWITZ, MITCHELL IESQ. -
REGISTERED AGENT ADDRESS CHANGED 2003-04-15 501 E. KENNEDY BLVD., STE. 1700, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001344226 TERMINATED 1000000521120 LEON 2013-08-14 2023-09-05 $ 503.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-07-25
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State