Search icon

THE CHARTERED LAW OFFICES OF BENJAMIN K. PHIPPS, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE CHARTERED LAW OFFICES OF BENJAMIN K. PHIPPS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CHARTERED LAW OFFICES OF BENJAMIN K. PHIPPS, L.L.C. 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: 28 Dec 2001 (23 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L01000022745
FEI/EIN Number 592242414

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

Address: 201 S MONROE ST 4TH FL, TALLAHASSEE, FL, 32301
Mail Address: PO BOX 1351, TALLAHASSEE, FL, 32302
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHIPPS BENJAMIN K Managing Member POST OFFICE BOX 1351, TALLAHASSEE, FL, 32302
PHIPPS BENJAMIN K Agent 201 S MONROE ST 4TH FL, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066071 PHIPPS & HOWELL EXPIRED 2013-07-01 2018-12-31 - 201 SOUTH MONROE STREET, FOURTH FLOOR, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 201 S MONROE ST 4TH FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 201 S MONROE ST 4TH FL, TALLAHASSEE, FL 32301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State