Search icon

PHYTONICS LLC - Florida Company Profile

Company Details

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

PHYTONICS 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: 13 Sep 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L05000094672
FEI/EIN Number 030569635

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

Address: 9476 E COLONIAL DRIVE, ORLANDO, FL, 32817, US
Mail Address: PO BOX 413, Ashland, OR, 97520, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINER MICHAEL Manager PO Box 413, Ashland, OR, 97520
TINER MICHAEL W Agent 709 Adirondack Avenue, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2017-10-27 PHYTONICS LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-10-27 9476 E COLONIAL DRIVE, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2017-09-22 9476 E COLONIAL DRIVE, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2017-09-22 TINER, MICHAEL WAYNE -
REGISTERED AGENT ADDRESS CHANGED 2017-09-22 709 Adirondack Avenue, ORLANDO, FL 32807 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000386419 TERMINATED 1000000747341 ORANGE 2017-06-19 2037-07-06 $ 1,148.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Amendment and Name Change 2017-10-27
ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State