Entity Name: | PHOENICIAN OFFICE CENTER #306, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHOENICIAN OFFICE CENTER #306, 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. |
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: | 06 Dec 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000116485 |
FEI/EIN Number |
593073568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7932 W SAND LAKE ROAD, SUITE 306, ORLANDO, FL, 32786, US |
Mail Address: | 7932 W SAND LAKE ROAD, SUITE 306, ORLANDO, FL, 32786, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY ROGER Y | Managing Member | 7932 W SAND LAKE ROAD, STE 306, ORLANDO, FL, 32819 |
JAMES PRATT R | Agent | BURR & FORMAN LLP, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-21 | BURR & FORMAN LLP, 200 S. ORANGE AVE., SUITE 800, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2014-12-23 | JAMES, PRATT R | - |
REINSTATEMENT | 2013-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-07 | 7932 W SAND LAKE ROAD, SUITE 306, ORLANDO, FL 32786 | - |
CHANGE OF MAILING ADDRESS | 2006-02-07 | 7932 W SAND LAKE ROAD, SUITE 306, ORLANDO, FL 32786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
REINSTATEMENT | 2013-02-18 |
ANNUAL REPORT | 2006-02-07 |
Florida Limited Liabilites | 2005-12-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State