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. |
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 |
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 |
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 | - | - |
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 |
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