Entity Name: | PHOENIX RISING CLINICAL RESEARCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHOENIX RISING CLINICAL RESEARCH, 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: | 30 Oct 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000110001 |
FEI/EIN Number |
261338787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1419 DRUID ISLE ROAD, MAITLAND, FL, 32751, US |
Mail Address: | 1419 DRUID ISLE ROAD, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR BRIGETTE Y | Managing Member | 1419 DRUID ISLE ROAD, MAITLAND, FL, 32751 |
TAYLOR BRIGETTE Y | Agent | 1419 DRUID ISLE ROAD, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-23 | TAYLOR, BRIGETTE Y | - |
REINSTATEMENT | 2021-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 1419 DRUID ISLE ROAD, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-30 | 1419 DRUID ISLE ROAD, MAITLAND, FL 32751 | - |
REINSTATEMENT | 2010-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-30 | 1419 DRUID ISLE ROAD, MAITLAND, FL 32751 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-01 |
REINSTATEMENT | 2021-01-23 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-02-18 |
REINSTATEMENT | 2010-09-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State