Search icon

PHOENIX BORGATA, L.L.C. - Florida Company Profile

Company Details

Entity Name: PHOENIX BORGATA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX BORGATA, L.L.C. 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 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000084151
FEI/EIN Number 650319840

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

Address: 2590 NORTHBROOKE PLAZA DR, SUITE 308, NAPLES, FL, 34119
Mail Address: 2590 NORTHBROOKE PLAZA DR, SUITE 308, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL BRIAN Managing Member 2590 NORTHBROOKE PLAZA DR, SUITE 308, NAPLES, FL, 34119
JOHNS RANDY Managing Member 2590 NORTHBROOKE PLAZA DR, SUITE 308, NAPLES, FL, 34119
HOWELL BRIAN Agent 2590 NORTHBROOKE PLAZA DR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 2590 NORTHBROOKE PLAZA DR, SUITE 308, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 2590 NORTHBROOKE PLAZA DR, SUITE 308, NAPLES, FL 34119 -
REINSTATEMENT 2010-03-15 - -
CHANGE OF MAILING ADDRESS 2010-03-15 2590 NORTHBROOKE PLAZA DR, SUITE 308, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2010-03-15 HOWELL, BRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-03-15
REINSTATEMENT 2010-03-15
CORLCMMRES 2008-05-09
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-07
Florida Limited Liability 2006-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State