Search icon

PHOINIX BORN, LLC - Florida Company Profile

Company Details

Entity Name: PHOINIX BORN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOINIX BORN, 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: 28 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000088639
FEI/EIN Number 270476068

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

Address: 7939 Kensington Court, Naples, FL, 34113, US
Mail Address: 7939 Kensington Court, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROETER FRANCES E Manager 7939 Kensington Court, Naples, FL, 34113
Girres Sharrie mgr 2403 Murray Rd, Estherville, IA, 51334
SCHROETER FRANCES E Agent 7939 Kensington Court, Naples, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 7939 Kensington Court, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2016-01-22 7939 Kensington Court, Naples, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 7939 Kensington Court, Naples, FL 34113 -
REGISTERED AGENT NAME CHANGED 2008-11-06 SCHROETER, FRANCES EPRES -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State