Entity Name: | PHORTH ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHORTH ASSOCIATES, 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. |
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: | 08 Mar 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L02000005613 |
FEI/EIN Number |
020625472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1950 BLUEWATER BLVD, 202, NICEVILLE, FL, 32578, US |
Mail Address: | 1950 BLUEWATER BLVD, 202, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX THOMAS M | Managing Member | 1950 BLUEWATER BLVD, SUITE 100, NICEVILLE, FL, 32578 |
SETON ROBERT | Manager | 1950 BLUEWATER BLVD SUITE 202, NICEVILLE, FL, 32578 |
MARKOWSKI WILLLIAM J | Manager | 1950 BLUEWATER BLVD SUITE 100, NICEVILLE, FL, 32578 |
DONCHEY STEVEN S | Manager | 1950 BLUEWATER BLVD SUITE 202, NICEVILLE, FL, 32578 |
FOX THOMAS M | Agent | 1950 BLUEWATER BLVD, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-26 | 1950 BLUEWATER BLVD, 100, NICEVILLE, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-21 | 1950 BLUEWATER BLVD, 202, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2005-04-21 | 1950 BLUEWATER BLVD, 202, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-21 | FOX, THOMAS MMGRM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State