Search icon

PHILLIP ROY HEDGE FUND ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: PHILLIP ROY HEDGE FUND ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHILLIP ROY HEDGE FUND ADVISORS, 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: 08 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L03000038402
FEI/EIN Number 861085357

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

Address: 2033 MAIN STREET,, STE. 501, SARASOTA, FL, 34237, US
Mail Address: 2033 MAIN STREET,, STE. 501, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERMAN PHILLIP Manager 2033 Main street, SARASOTA, FL, 34237
WASSERMAN PHILLIP R Agent 2033 Main Street, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-08 2033 Main Street, Ste.501, SARASOTA, FL 34237 -
REINSTATEMENT 2018-11-08 - -
REGISTERED AGENT NAME CHANGED 2018-11-08 WASSERMAN, PHILLIP R -
CHANGE OF MAILING ADDRESS 2018-10-24 2033 MAIN STREET,, STE. 501, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-24 2033 MAIN STREET,, STE. 501, SARASOTA, FL 34237 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2004-10-20 - -

Documents

Name Date
REINSTATEMENT 2018-11-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-10-03
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State