Search icon

PHB REALTY, LLC - Florida Company Profile

Company Details

Entity Name: PHB REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHB REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Apr 2010 (15 years ago)
Document Number: L06000074914
FEI/EIN Number 010073057

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

Address: 7563 Philips Hwy, JACKSONVILLE, FL, 32256, US
Mail Address: 7563 Philips Hwy, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rigel Adam Manager 7563 Philips Hwy, JACKSONVILLE, FL, 32256
Sifakis Alexander Manager 7563 Philips Hwy, Jacksonville, FL, 32256
Cohen Gregory Manager 7563 Philips Hwy, Jacksonville, FL, 32256
Eiseman Adam Manager 7563 Phillips Hwy, Jacksonville, FL, 32256
McKillop Law Firm Agent 7563 Philips Hwy, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 7563 Philips Hwy, Ste 208, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2018-03-23 7563 Philips Hwy, Ste 208, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 7563 Philips Hwy, Ste 500, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2013-04-02 McKillop Law Firm -
LC NAME CHANGE 2010-04-16 PHB REALTY, LLC -
CANCEL ADM DISS/REV 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State