Search icon

PHOENIX LAND SURVEYING & ENGINEERING, L.L.C. - Florida Company Profile

Company Details

Entity Name: PHOENIX LAND SURVEYING & ENGINEERING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX LAND SURVEYING & ENGINEERING, L.L.C. 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: 16 Dec 2005 (19 years ago)
Date of dissolution: 18 Jun 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2012 (13 years ago)
Document Number: L05000119812
FEI/EIN Number 203955553

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

Address: 501 S. FAULKENBURG RD C22, TAMPA, FL, 33619
Mail Address: 3121 E. GRAND RIVER, HOWELL, MI, 48843
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON STEVEN M Manager 12831 TALLOWOOD DR, RIVERVIEW, FL, 33569
DEMMONS, JR. JOHN H Agent 501 S. FAULKENBURG RD C22, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-06-18 - -
CHANGE OF MAILING ADDRESS 2012-01-16 501 S. FAULKENBURG RD C22, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2012-01-16 DEMMONS, JR., JOHN H -
LC AMENDMENT 2011-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 501 S. FAULKENBURG RD C22, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 501 S. FAULKENBURG RD C22, TAMPA, FL 33619 -
LC AMENDMENT 2006-01-26 - -

Documents

Name Date
LC Voluntary Dissolution 2012-06-18
Reg. Agent Resignation 2012-04-30
CORLCMMRES 2012-04-30
CORLCMMRES 2012-04-27
ANNUAL REPORT 2012-01-16
LC Amendment 2011-06-28
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State