Entity Name: | PHYTRUST HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHYTRUST HOLDINGS, 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: | 17 Jul 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L03000026182 |
FEI/EIN Number |
562384405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20801 Biscayne Blvd., Suite 456, MIAMI, FL, 33180, US |
Mail Address: | 20801 Biscayne Blvd., Suite 456, MIAMI, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS KEITH C | Managing Member | 20801 Biscayne Blvd., Suite 456, MIAMI, FL, 33180 |
HEALTHEXCEL, LTD. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 20801 Biscayne Blvd., Suite 456, MIAMI, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 20801 Biscayne Blvd., Suite 456, MIAMI, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 20801 Biscayne Blvd., Suite 456, MIAMI, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-31 | HEALTHEXCEL, LTD. | - |
CANCEL ADM DISS/REV | 2010-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2006-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
ARTICLES OF CORRECTION | 2003-07-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State