Search icon

PHOENIX PRODUCTS REAL ESTATE HOLDINGS, LLC

Company Details

Entity Name: PHOENIX PRODUCTS REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Oct 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L01000018482
FEI/EIN Number 593758730
Address: 14750 BEACH BLVD, #33, JACKSONVILLE, FL, 32250
Mail Address: 14750 BEACH BLVD, #33, JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SLATER ELECTUS P Agent 14750 BEACH BLVD, JACKSONVILLE, FL, 32250

Managing Member

Name Role Address
SLATER ELECTUS P Managing Member 14750 BEACH BLVD #33, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 14750 BEACH BLVD, #33, JACKSONVILLE, FL 32250 No data
CHANGE OF MAILING ADDRESS 2006-01-04 14750 BEACH BLVD, #33, JACKSONVILLE, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2006-01-04 SLATER, ELECTUS P No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-04 14750 BEACH BLVD, #33, JACKSONVILLE, FL 32250 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000841622 LAPSED 16-2011-CA-002113 DUVAL COUNTY CIRCUIT COURT 2011-11-21 2016-12-28 $274,436.69 BRANCH BANKING AND TRUST COMPANY, 200 WEST SECOND STREET, WINSTON-SALEM, NC 27101

Documents

Name Date
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-08-05
Florida Limited Liabilites 2001-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State