Search icon

PHEASANT PROPERTIES LLC - Florida Company Profile

Company Details

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

PHEASANT PROPERTIES 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: 29 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000113858
FEI/EIN Number NOT APPLICABLE

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

Address: 1030 3rd Avenue S., NAPLES, FL, 34102, US
Mail Address: 1030 3rd Avenue S., NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHEASANT STEVEN D Manager 1030 3rd Avenue S., NAPLES, FL, 34102
PHEASANT LORI A Manager 1030 3rd Avenue S., NAPLES, FL, 34102
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 1030 3rd Avenue S., #306, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2016-01-29 1030 3rd Avenue S., #306, NAPLES, FL 34102 -
REINSTATEMENT 2010-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-04-06
REINSTATEMENT 2010-08-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State