Search icon

THE LAW OFFICE OF CHARLES S. PHILIPS, PLC - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF CHARLES S. PHILIPS, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LAW OFFICE OF CHARLES S. PHILIPS, PLC 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: 14 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L04000090457
FEI/EIN Number 202065454

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

Address: 9400 RIVER CROSSING BLVD, 103, NEW PORT RICHEY, FL, 34655
Mail Address: 9400 RIVER CROSSING BLVD, 103, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD R. CARLTON Agent 625 Court Street, CLEARWATER, FL, 33756
PHILIPS CHARLES S Manager 9400 RIVER CROSSING BLVD #103, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 625 Court Street, McFarlane, Ferguson and McMullen, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 9400 RIVER CROSSING BLVD, 103, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2008-07-08 9400 RIVER CROSSING BLVD, 103, NEW PORT RICHEY, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-19
ANNUAL REPORT 2013-05-22
ANNUAL REPORT 2012-06-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State