Search icon

FITPHONIC SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: FITPHONIC SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FITPHONIC SYSTEMS, 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: 20 May 2004 (21 years ago)
Date of dissolution: 04 Mar 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2015 (10 years ago)
Document Number: L04000038633
FEI/EIN Number 201146434

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

Address: 13947 BEACH BLVD., SUITE 109, JACKSONVILLE, FL, 32224
Mail Address: 13947 BEACH BLVD., SUITE 109, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON ERIC D Managing Member 13947-109 BEACH BLVD., JACKSONVILLE, FL, 32224
HUGHS JAMES F Managing Member 161 BARBERRY LANE, PONTE VEDRA, FL, 32082
MASON ERIC D Agent 13947 BEACH BLVD., JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 13947 BEACH BLVD., SUITE 109, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2011-02-17 13947 BEACH BLVD., SUITE 109, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 13947 BEACH BLVD., SUITE 109, JACKSONVILLE, FL 32224 -
CANCEL ADM DISS/REV 2007-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2015-03-04
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-17
Reg. Agent Change 2010-07-14
Reg. Agent Change 2010-04-08
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State