Search icon

PHS BIZSERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PHS BIZSERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHS BIZSERVICES, 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: 30 Jan 2002 (23 years ago)
Date of dissolution: 02 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: L02000002291
FEI/EIN Number 010561678

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

Address: 2761 Vista Parkway, Unit E-4, WEST PALM BEACH, FL, 33411, US
Mail Address: P.O. Box 567, Monkton, MD, 21111, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Patricia M Manager 16008 Baconsfield Lane, Monkton, MD, 21111
Randolph John WJr. Agent 251 Royal Palm Way, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-23 251 Royal Palm Way, Suite 300, Palm Beach, FL 33480 -
REINSTATEMENT 2019-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 2761 Vista Parkway, Unit E-4, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2019-09-23 2761 Vista Parkway, Unit E-4, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2019-09-23 Randolph, John W., Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-09-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-02
REINSTATEMENT 2019-09-23
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-05-01
REINSTATEMENT 2009-10-02
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-08-07
REINSTATEMENT 2006-09-29
LC Amendment and Name Change 2006-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State