Entity Name: | PHOENIX SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Jun 2005 (20 years ago) |
Document Number: | L05000057623 |
FEI/EIN Number | 202865332 |
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 |
Name | Role | Address |
---|---|---|
WHEELER SCOTT | Agent | 4030 Henderson Blvd, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
WHEELER SCOTT | Manager | 4030 Henderson Blvd, TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000074962 | ASSET RECOVERY SPECIALISTS | ACTIVE | 2016-07-27 | 2026-12-31 | No data | 405 S DALE MABRY, SUITE 150, TAMPA, FL, 33609 |
G11000019188 | SDW RESIDENTIAL SOLUTIONS | ACTIVE | 2011-02-21 | 2026-12-31 | No data | 405 S DALE MABRY HWY., SUITE 150, TAMPA, FL, 33609 |
G10000011303 | THE BAYSHORE MITIGATION FIRM | EXPIRED | 2010-02-04 | 2015-12-31 | No data | 405 S DALE MABRY HWY., SUITE 150, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-12-13 | 3628 Henderson Blvd, TAMPA, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 3628 Henderson Blvd, TAMPA, FL 33609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 4030 Henderson Blvd, 150, TAMPA, FL 33629 | No data |
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 Feb 2025
Sources: Florida Department of State