Entity Name: | PH 3512, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PH 3512, 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: |
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: | 09 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2015 (10 years ago) |
Document Number: | L06000078533 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O PAUL C. MURPHY, 7600 COQUINA DRIVE, NORTH BAY ISLAND, FL, 33141, US |
Mail Address: | C/O PAUL C. MURPHY, 7600 COQUINA DRIVE, NORTH BAY ISLAND, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY PAUL C | Manager | 7600 COQUINA DRIVE, NORTH BAY ISLAND, FL, 33141 |
MURPHY PAUL C | Agent | 7600 COQUINA DRIVE, NORTH BAY ISLAND, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 7600 COQUINA DRIVE, NORTH BAY ISLAND, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | C/O PAUL C. MURPHY, 7600 COQUINA DRIVE, NORTH BAY ISLAND, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | C/O PAUL C. MURPHY, 7600 COQUINA DRIVE, NORTH BAY ISLAND, FL 33141 | - |
REINSTATEMENT | 2015-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | MURPHY, PAUL C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State