Search icon

PHOENIX LAB SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: PHOENIX LAB SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX LAB SUPPLY, 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: 13 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000026733
FEI/EIN Number 204585815

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

Address: 813 Wiltonway Dr., plant city, FL, 33563, US
Mail Address: 2525 N. BETHLEHEM RD, PLANT CITY, FL, 33565
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYKSTRA VERNON E Agent 2525 N BETHLEHEM ROAD, PLANT CITY, FL, 33565
DYKSTRA VERNON E Manager 2525 N BETHLEHEM ROAD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-03 813 Wiltonway Dr., plant city, FL 33563 -
CANCEL ADM DISS/REV 2010-03-26 - -
CHANGE OF MAILING ADDRESS 2010-03-26 813 Wiltonway Dr., plant city, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 2525 N BETHLEHEM ROAD, PLANT CITY, FL 33565 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-03-05 DYKSTRA, VERNON E -

Documents

Name Date
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State