Search icon

PHOENIX SERVICES, LLC

Company Details

Entity Name: PHOENIX SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2007 (18 years ago)
Document Number: L07000032709
FEI/EIN Number 208715610
Address: 1405 SIOUX CIRCLE, CRESTVIEW, FL, 32536, US
Mail Address: P O BOX 1084, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHOENIX SERVICES, LLC 401(K) PLAN 2023 202865332 2024-07-12 PHOENIX SERVICES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 8139434959
Plan sponsor’s address 4030 HENDERSON BLVD, SUITE 150, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing SCOTT WHEELER
Valid signature Filed with authorized/valid electronic signature
PHOENIX SERVICES, LLC 401(K) PLAN 2022 202865332 2023-06-14 PHOENIX SERVICES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 8139434959
Plan sponsor’s address 4030 HENDERSON BLVD, SUITE 150, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing SCOTT WHEELER
Valid signature Filed with authorized/valid electronic signature
PHOENIX SERVICES, LLC 401(K) PLAN 2021 202865332 2022-07-19 PHOENIX SERVICES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 8139434959
Plan sponsor’s address 4030 HENDERSON BLVD, SUITE 150, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing SCOTT WHEELER
Valid signature Filed with authorized/valid electronic signature
PHOENIX SERVICES, LLC 401(K) PLAN 2020 202865332 2021-07-11 PHOENIX SERVICES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 8139434959
Plan sponsor’s address 405 SOUTH DALE MABRY HWY 150, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2021-07-11
Name of individual signing SCOTT WHEELER
Valid signature Filed with authorized/valid electronic signature
PHOENIX SERVICES, LLC 401(K) PLAN 2019 202865332 2020-09-03 PHOENIX SERVICES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 8139434959
Plan sponsor’s address 405 SOUTH DALE MABRY HWY 150, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing SCOTT WHEELER
Valid signature Filed with authorized/valid electronic signature
PHOENIX SERVICES, LLC 401(K) PLAN 2018 202865332 2019-09-13 PHOENIX SERVICES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 8139434959
Plan sponsor’s address 405 SOUTH DALE MABRY HWY 150, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2019-09-13
Name of individual signing SCOTT WHEELER
Valid signature Filed with authorized/valid electronic signature
PHOENIX SERVICES, LLC 401(K) PLAN 2017 202865332 2018-06-19 PHOENIX SERVICES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 8139434959
Plan sponsor’s address 405 SOUTH DALE MABRY HWY 150, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing SCOTT WHEELER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WEBSTER LEE K Agent 1405 SIOUX CIRCLE, CRESTVIEW, FL, 32536

Managing Member

Name Role Address
WEBSTER LEE K Managing Member 1405 SIOUX CIRCLE, CRESTVIEW, FL, 32536

Manager

Name Role Address
WEBSTER MELODY A Manager 1405 SIOUX CIRCLE, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-24 WEBSTER, LEE K No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State