Entity Name: | PHF BATTLE CREEK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHF BATTLE CREEK, 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: | 09 Mar 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000025130 |
FEI/EIN Number |
267809106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13891 JETPORT LOOP ROAD, FORT MYERS, FL, 33913, US |
Mail Address: | 13891 JETPORT LOOP ROAD, FORT MYERS, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREEMAN PAUL H | Managing Member | 13891 JETPORT LOOP ROAD, STE. 9, FORT MYERS, FL, 33913 |
FREEMAN ALAN C | Manager | 13891 JETPORT LOOP ROAD, STE. 9, FORT MYERS, FL, 33913 |
FREEMAN NEIL D | Manager | 13891 JETPORT LOOP ROAD, STE. 9, FORT MYERS, FL, 33913 |
FREEMAN PAUL H | Agent | 2 SOUTH UNIVERSITY DRIVE, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-04 | 2 SOUTH UNIVERSITY DRIVE, SUITE 325, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-11 | 13891 JETPORT LOOP ROAD, SUITE 9, FORT MYERS, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2013-01-11 | 13891 JETPORT LOOP ROAD, SUITE 9, FORT MYERS, FL 33913 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State