Search icon

PHOENIX INDEMNITY, LLC - Florida Company Profile

Company Details

Entity Name: PHOENIX INDEMNITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX INDEMNITY, 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: 07 May 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000016574
FEI/EIN Number 141883510

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

Address: 12181 NORTH MAGNOLIA AVENUE, OCALA, FL, 34475, US
Mail Address: P.O. BOX 23, SPARR, FL, 32192-0023, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGINA M. GONZALEZ, MANAGING DIRECTOR Managing Member P.O. BOX 23, SPARR, FL, 321920023
GEORGINA M. GONZALEZ Agent 12181 NORTH MAGNOLIA AVENUE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 12181 NORTH MAGNOLIA AVENUE, OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 12181 NORTH MAGNOLIA AVENUE, OCALA, FL 34475 -
CANCEL ADM DISS/REV 2008-11-04 - -
CHANGE OF MAILING ADDRESS 2008-11-04 12181 NORTH MAGNOLIA AVENUE, OCALA, FL 34475 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-01-24 - -
REGISTERED AGENT NAME CHANGED 2006-07-19 GEORGINA M. GONZALEZ -
AMENDMENT 2005-12-20 - -
AMENDMENT 2005-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000123312 ACTIVE 1000000117805 MARION 2009-04-03 2030-02-16 $ 2,451.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2009-04-27
REINSTATEMENT 2008-11-04
LC Amendment 2008-01-24
ANNUAL REPORT 2007-06-05
ANNUAL REPORT 2006-07-19
Reg. Agent Change 2006-01-06
Amendment 2005-12-20
Amendment 2005-11-30
ANNUAL REPORT 2005-04-19
Reg. Agent Change 2004-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State