Search icon

PHOENIX HOLDINGS OF TAYLOR COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: PHOENIX HOLDINGS OF TAYLOR COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX HOLDINGS OF TAYLOR COUNTY, 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: 06 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2002 (22 years ago)
Document Number: L01000010985
FEI/EIN Number 010663222

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

Address: 108 FIRST AVENUE S.W., STEINHATCHEE, FL, 32359, US
Mail Address: P.O. BOX 994, STEINHATCHEE, FL, 32359
ZIP code: 32359
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKER BEN Managing Member 108 FIRST AVENUE S.W., STEINHATCHEE, FL, 32359
WICKER LINDA Managing Member 108 FIRST AVENUE SW, STEINHATCHEE, FL, 32359
WICKER BEN M Agent 108 FIRST AVENUE SW, STEINHATCHEE, FL, 32359

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 108 FIRST AVENUE S.W., STEINHATCHEE, FL 32359 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 108 FIRST AVENUE SW, STEINHATCHEE, FL 32359 -
REGISTERED AGENT NAME CHANGED 2009-05-11 WICKER, BEN MGRM -
CHANGE OF MAILING ADDRESS 2006-04-12 108 FIRST AVENUE S.W., STEINHATCHEE, FL 32359 -
REINSTATEMENT 2002-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State