Search icon

PHOENIX CONCESSIONS, LLC - Florida Company Profile

Company Details

Entity Name: PHOENIX CONCESSIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX CONCESSIONS, 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: 27 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000041107
FEI/EIN Number 841677903

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

Address: 9100 S DADELAND BLVD, 1500, MIAMI, FL, 33156
Mail Address: PO BOX 970997, MIAMI, FL, 33197
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOTSON JONATHAN L Managing Member PO BOX 970997, MIAMI, FL, 33197
DOTSON JONATHAN L Agent 9100 S DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-27 9100 S DADELAND BLVD, 1500, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-27 9100 S DADELAND BLVD, 1500, MIAMI, FL 33156 -
PENDING REINSTATEMENT 2012-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-31 - -
CHANGE OF MAILING ADDRESS 2008-10-31 9100 S DADELAND BLVD, 1500, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-09-27 - -

Documents

Name Date
REINSTATEMENT 2013-02-27
DM# 05622-E 2011-07-22
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-10-11
ANNUAL REPORT 2009-09-11
REINSTATEMENT 2008-10-31
ANNUAL REPORT 2007-09-27
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State