Search icon

G & H PHILLIPS PROPERTIES OF MIAMI, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LEROY MICHAEL A Manager 5025 BELLA TERRA DR, VENICE, FL, 34293
LEROY MICHAEL Agent 5025 BELLA TERRA DR, VENICE, FL, 34293

Events

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 - -

Documents

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