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. |
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 |
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 |
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 |
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 | - |
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