Search icon

PHOENIX REALTY INTERNATIONAL, LLC - Florida Company Profile

Company Details

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

PHOENIX REALTY INTERNATIONAL, 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: 09 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000003236
FEI/EIN Number 208197391

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

Address: 2202 LUCAYA BEND, COCONUT CREEK, FL, 33066, US
Mail Address: 2202 LUCAYA BEND, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBRIG ELWOOD M Managing Member 2202 LUCAYA BEND, COCONUT CREEK, FL, 33066
OBRIG ELWOOD M Agent 2202 LUCAYA BEND, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 2202 LUCAYA BEND, APARTMENT L2, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2018-03-15 2202 LUCAYA BEND, APARTMENT L2, COCONUT CREEK, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 2202 LUCAYA BEND, APARTMENT L2, COCONUT CREEK, FL 33066 -
REGISTERED AGENT NAME CHANGED 2013-02-12 OBRIG, ELWOOD M -
LC NAME CHANGE 2007-02-05 PHOENIX REALTY INTERNATIONAL, LLC -
LC AMENDMENT 2007-01-18 - -

Documents

Name Date
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State