Search icon

PHELPS ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: PHELPS ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHELPS ENTERPRISE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 2007 (18 years ago)
Document Number: L07000096889
FEI/EIN Number 261115608

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

Address: 2340 Stanford Court, NAPLES, FL, 34112, US
Mail Address: 2340 Stanford Court, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHELPS BRAD A Manager 8891 Brighton Lane Suite #103, BONITA SPRINGS, FL, 34135
Frost Ryan P Vice President 8891 Brighton Lane Suite, Bonita Springs, FL, 34135
PHELPS BRAD A Agent 8891 Brighton Lane Suite #103, BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100296 PHELPS REALTY SERVICES ACTIVE 2015-09-30 2025-12-31 - 2340 STANFORD COURT, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 2340 Stanford Court, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2021-04-15 2340 Stanford Court, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 8891 Brighton Lane Suite #103, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State