Search icon

PHOENIX SERVICES, LLC - Florida Company Profile

Company Details

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

PHOENIX SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2005 (20 years ago)
Document Number: L05000057623
FEI/EIN Number 202865332

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

Address: 3628 Henderson Blvd, TAMPA, FL, 33609, US
Mail Address: 4030 Henderson Blvd, 150, TAMPA, FL, 33629, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER SCOTT Manager 4030 Henderson Blvd, TAMPA, FL, 33629
WHEELER SCOTT Agent 4030 Henderson Blvd, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074962 ASSET RECOVERY SPECIALISTS ACTIVE 2016-07-27 2026-12-31 - 405 S DALE MABRY, SUITE 150, TAMPA, FL, 33609
G11000019188 SDW RESIDENTIAL SOLUTIONS ACTIVE 2011-02-21 2026-12-31 - 405 S DALE MABRY HWY., SUITE 150, TAMPA, FL, 33609
G10000011303 THE BAYSHORE MITIGATION FIRM EXPIRED 2010-02-04 2015-12-31 - 405 S DALE MABRY HWY., SUITE 150, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-13 3628 Henderson Blvd, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2022-01-23 3628 Henderson Blvd, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 4030 Henderson Blvd, 150, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State