Search icon

PHS PROPERTY MANAGEMENT TEAM, LLC - Florida Company Profile

Company Details

Entity Name: PHS PROPERTY MANAGEMENT TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHS PROPERTY MANAGEMENT TEAM, 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: 05 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000025455
FEI/EIN Number 200958879

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

Address: 5313 Cottonwood Tree Circle, Valrico, FL, 33596, US
Mail Address: 123 W. BLOOMINGDALE AVENUE, 302, BRANDON, FL, 33511, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHROP ANDREA E Managing Member 123 W. BLOOMINGDALE AVENUE, #302, BRANDON, FL, 33511
Northrop Martin Agent 5313 Cottonwood Tree Circle, Valrico, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 5313 Cottonwood Tree Circle, Valrico, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 5313 Cottonwood Tree Circle, Valrico, FL 33596 -
REGISTERED AGENT NAME CHANGED 2013-04-16 Northrop, Martin -
CHANGE OF MAILING ADDRESS 2011-04-20 5313 Cottonwood Tree Circle, Valrico, FL 33596 -
NAME CHANGE AMENDMENT 2005-02-17 PHS PROPERTY MANAGEMENT TEAM, LLC -

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State