Entity Name: | G & H PHILLIPS PROPERTIES OF MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G & H PHILLIPS PROPERTIES OF MIAMI, 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: |
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: | 06 Aug 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2025 (a month ago) |
Document Number: | L07000080602 |
FEI/EIN Number |
261868043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5025 BELLA TERRA DR, VENICE, FL, 34293, US |
Mail Address: | 5025 BELLA TERRA DR, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEROY MICHAEL A | Manager | 5025 BELLA TERRA DR, VENICE, FL, 34293 |
LEROY MICHAEL | Agent | 5025 BELLA TERRA DR, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-12 | 5025 BELLA TERRA DR, VENICE, FL 34293 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-12 | 5025 BELLA TERRA DR, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2021-12-12 | 5025 BELLA TERRA DR, VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-12 | LEROY, MICHAEL | - |
REINSTATEMENT | 2021-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2010-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-30 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-16 |
REINSTATEMENT | 2021-12-12 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State