Entity Name: | PHANTOM RESOURCES, LLC******* |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHANTOM RESOURCES, 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: | 11 Jan 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L06000003852 |
FEI/EIN Number |
204093706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1041 NE 27TH WAY, POMPANO BEACH, FL, 33062, US |
Mail Address: | 1041 NE 27TH WAY, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPARKS MICHAEL A | Manager | 1041 NE 27TH WAY, POMPANO BEACH, FL, 33062 |
Sparks Joshua | Authorized Person | 1041 NE 27th Wat, Pompano Beach, FL, 33062 |
Musante Toni | Authorized Person | 1041 NE 27th Way, Pompano Beach, FL, 33062 |
Smith Frank | Agent | 9900 Stirling Rd, Cooper City, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | Smith, Frank | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 9900 Stirling Rd, Suite 226, Cooper City, FL 33024 | - |
LC AMENDMENT | 2013-12-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-11 | 1041 NE 27TH WAY, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2013-12-11 | 1041 NE 27TH WAY, POMPANO BEACH, FL 33062 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-09 |
LC Amendment | 2013-12-11 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State