Search icon

PHOENIX HOLDINGS OF VOLUSIA COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: PHOENIX HOLDINGS OF VOLUSIA COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX HOLDINGS OF VOLUSIA COUNTY, 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: 10 Mar 2006 (19 years ago)
Date of dissolution: 13 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L06000025820
FEI/EIN Number 262529475

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

Address: 600 MASON AVE, SUITE 140, DAYTONA BEACH, FL, 32117
Mail Address: 600 MASON AVE, SUITE 140, DAYTONA BEACH, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINN NICOLE M Managing Member 600 MASON AVE, DAYTONA BEACH, FL, 32114
ERTHAL MICHAEL J Agent 600 MASON AVE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 600 MASON AVE, SUITE 140, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 600 MASON AVE, SUITE 140, DAYTONA BEACH, FL 32117 -
CANCEL ADM DISS/REV 2010-01-08 - -
CHANGE OF MAILING ADDRESS 2010-01-08 600 MASON AVE, SUITE 140, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2010-01-08 ERTHAL, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State