Search icon

PHANSEM LLC - Florida Company Profile

Company Details

Entity Name: PHANSEM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHANSEM 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: 29 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (14 years ago)
Document Number: L05000085137
FEI/EIN Number 331123616

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

Address: 1301 PLANTATION ISLAND DR, STE 203A, ST AUGUSTINE, FL, 32080
Mail Address: 1301 PLANTATION ISLAND DR, STE 203A, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEERUKONDA SUHAS P Managing Member 432 MARSH POINT CIR, ST AUGUSTINE, FL, 32080
PEREIRA RYAN J Managing Member 201 Inlet Drive, ST AUGUSTINE, FL, 32080
SHRESTHA ANIL Managing Member 163 LA MESA DRIVE, ST AUGUSTINE, FL, 32095
NEERUKONDA SUHAS Agent 432 MARSH POINT CIR, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-14 1301 PLANTATION ISLAND DR, STE 203A, ST AUGUSTINE, FL 32080 -
REINSTATEMENT 2011-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-09-26 NEERUKONDA, SUHAS -
REGISTERED AGENT ADDRESS CHANGED 2011-09-26 432 MARSH POINT CIR, ST AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 1301 PLANTATION ISLAND DR, STE 203A, ST AUGUSTINE, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State