Search icon

PHOENICIAN OFFICE CENTER #306, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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