Search icon

PHARES ELECTRONICS, LLC - Florida Company Profile

Company Details

Entity Name: PHARES ELECTRONICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHARES ELECTRONICS, 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: 21 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000095715
FEI/EIN Number 260128903

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

Address: 19823 GULF BLVD.,, INDIAN SHORES, FL, 33785, US
Mail Address: PO BOX 67251, ST PETERSBURG, FL, 33736, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHARES ALAN S Managing Member 19823 GULF BLVD.,, INDIAN SHORES, FL, 33785
PHARES CHRISTINE T Managing Member 19823 GULF BLVD.,, INDIAN SHORES, FL, 33785
PHARES ALAN S Agent 19823 GULF BLVD.,, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2016-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-22 19823 GULF BLVD.,, UNIT 40, INDIAN SHORES, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-08 19823 GULF BLVD.,, UNIT 40, INDIAN SHORES, FL 33785 -
CHANGE OF MAILING ADDRESS 2011-01-03 19823 GULF BLVD.,, UNIT 40, INDIAN SHORES, FL 33785 -
LC AMENDMENT 2007-05-07 - -
REGISTERED AGENT NAME CHANGED 2007-04-17 PHARES, ALAN S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000133619 LAPSED 2018 034180 CA 01 MIAMI DADE CO 2019-01-17 2024-02-22 $33,350.94 BANKUNITED, N.A., C/O SCOTT MILCHUK, SR., 7765 N.W. 148TH STREET, MIAMI LAKES, FLORIDA 33016

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-09
CORLCRACHG 2016-07-22
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State