Search icon

PHILMCCULLEM.COM, LLC - Florida Company Profile

Company Details

Entity Name: PHILMCCULLEM.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHILMCCULLEM.COM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Aug 2009 (16 years ago)
Document Number: L03000026894
FEI/EIN Number 650967518

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

Address: 510 Oak Terrace, Jupiter, FL, 33458, US
Mail Address: 510 Oak Terrace, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCULLEM PHILIP J Managing Member 510 Oak Terrace, Jupiter, FL, 33458
MCCULLEM PHILIP J Agent 510 Oak Terrace, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06312700069 TANKLESS HOT WATER ACTIVE 2006-11-08 2026-12-31 - 1001 NORTH ALTERNATE A1A SUITE 102, SUITE 102, JUPITER, FL, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 510 Oak Terrace, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 510 Oak Terrace, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-02-13 510 Oak Terrace, Jupiter, FL 33458 -
LC AMENDMENT 2009-08-06 - -
LC AMENDMENT 2008-06-11 - -
LC AMENDMENT 2008-04-21 - -
LC AMENDMENT 2008-04-16 - -
LC AMENDMENT 2007-10-29 - -
LC AMENDMENT 2007-07-11 - -
LC AMENDMENT 2006-11-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-04
AMENDED ANNUAL REPORT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State