Search icon

PHOENIX HOME INTERIORS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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