Search icon

PHYLLIS ST. 613, LLC - Florida Company Profile

Company Details

Entity Name: PHYLLIS ST. 613, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYLLIS ST. 613, 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: 18 Jun 2004 (21 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: L04000046264
FEI/EIN Number 731710046

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

Mail Address: P.O. BOX 6191, PENSACOLA, FL, 32503, US
Address: 2300 W. JORDAN ST., PENSACOLA, FL, 32505-5806, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESSEL TERRIE L Managing Member P.O. BOX 6191, PENSACOLA, FL, 32503
FISHER J. MARK Agent 181 EGLIN PARKWAY NE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 181 EGLIN PARKWAY NE, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2018-06-26 2300 W. JORDAN ST., PENSACOLA, FL 32505-5806 -
REGISTERED AGENT NAME CHANGED 2018-06-26 FISHER, J. MARK -
REINSTATEMENT 2017-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 2300 W. JORDAN ST., PENSACOLA, FL 32505-5806 -

Documents

Name Date
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-03-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
Reg. Agent Change 2012-04-02
CORLCMMRES 2012-03-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State