Search icon

PHILLIP ROY FINANCIAL LLC - Florida Company Profile

Company Details

Entity Name: PHILLIP ROY FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHILLIP ROY FINANCIAL 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: 27 Sep 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000094578
FEI/EIN Number 208402680

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

Address: 2033 MAIN STREET, SARASOTA, FL, 34237, US
Mail Address: 2033 MAIN STREET, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERMAN PHILLIP R Managing Member 3231 Gulf Gate Drive STE.202, SARASOTA, FL, 34231
WASSERMAN PHILLIP R Agent 3231 Gulf Gate Drive STE.202, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-10-24 2033 MAIN STREET, STE. 501, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-24 2033 MAIN STREET, STE. 501, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 3231 Gulf Gate Drive STE.202, SARASOTA, FL 34231 -
REINSTATEMENT 2012-10-03 - -
REGISTERED AGENT NAME CHANGED 2012-10-03 WASSERMAN, PHILLIP R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2007-03-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000950534 LAPSED 2013 CA 5448 NC CIR. CT. SARASOTA CTY. 2014-09-29 2019-12-01 $417.590.00 JOSEPH N. REMILLARD, 1025 NOB HILL ROAD, EVERGREEN, CO 80439

Documents

Name Date
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-10-03
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State