Entity Name: | PHOENIX HOME INTERIORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHOENIX HOME INTERIORS, 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: | 24 Jul 2006 (19 years ago) |
Date of dissolution: | 04 Sep 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Sep 2019 (6 years ago) |
Document Number: | L06000072947 |
FEI/EIN Number |
271598748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12201 NW 35th Street, CORAL SPRINGS, FL, 33065, US |
Address: | 1772 RIVERWOOD LN., CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ WALTER F | Manager | 1772 RIVERWOOD LN., CORAL SPRINGS, FL, 33071 |
CIERI SILVANA M | Manager | 1772 RIVERWOOD LANE, CORAL SPRINGS, FL, 33071 |
DIAZ WALTER F | Agent | 1772 RIVERWOOD LN., CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-06-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 1772 RIVERWOOD LN., CORAL SPRINGS, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 1772 RIVERWOOD LN., CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2013-02-28 | 1772 RIVERWOOD LN., CORAL SPRINGS, FL 33071 | - |
PENDING REINSTATEMENT | 2012-12-19 | - | - |
REINSTATEMENT | 2012-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-12-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-04 |
LC Amendment | 2014-06-09 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-28 |
REINSTATEMENT | 2012-12-18 |
REINSTATEMENT | 2010-12-17 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-07-15 |
LC Name Change | 2008-04-23 |
ANNUAL REPORT | 2007-09-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State