Search icon

PHS VENTURES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PHS VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHS VENTURES, 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 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000063527
FEI/EIN Number 203056110

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

Address: 5313 Cottonwood Tree Circle, Valrico, FL, 33596, US
Mail Address: 123 W. BLOOMINGDALE AVENUE, 302, BRANDON, FL, 33511, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PHS VENTURES, LLC, ALABAMA 000-608-908 ALABAMA

Key Officers & Management

Name Role Address
NORTHROP MARTIN T Managing Member 123 W. BLOOMINGDALE AVENUE, SUITE 302, BRANDON, FL, 33511
Northrop M. Agent 5313 Cottonwood Tree Circle, Valrico, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 5313 Cottonwood Tree Circle, Valrico, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 5313 Cottonwood Tree Circle, Valrico, FL 33596 -
REGISTERED AGENT NAME CHANGED 2013-04-16 Northrop, M. -
CHANGE OF MAILING ADDRESS 2011-04-20 5313 Cottonwood Tree Circle, Valrico, FL 33596 -

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-04-19
Florida Limited Liability 2005-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State