Entity Name: | PHILLIPS POOLS & LANDSCAPE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 May 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L08000045141 |
FEI/EIN Number | 800183747 |
Address: | 970 Lake Carillon Drive, Suite 300, St. Petersburg, FL, 33716, US |
Mail Address: | 970 Lake Carillon Drive, Suite 300, St. Petersburg, FL, 33716, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS CHRISTOPHER B | Agent | 979 Lake Carillon Drive, St. Petersburg, FL, 33716 |
Name | Role | Address |
---|---|---|
PHILLIPS CHRISTOPHER B | Manager | 970 Lake Carillon Drive, St. Petersburg, FL, 33716 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000099571 | PHILLIPS SERVICE COMPANY | EXPIRED | 2013-10-08 | 2018-12-31 | No data | 611 DRUID ROAD EAST, SUITE 206, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-16 | 979 Lake Carillon Drive, Suite 300, St. Petersburg, FL 33716 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-16 | 970 Lake Carillon Drive, Suite 300, St. Petersburg, FL 33716 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-16 | 970 Lake Carillon Drive, Suite 300, St. Petersburg, FL 33716 | No data |
REINSTATEMENT | 2012-04-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REINSTATEMENT | 2010-12-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000170790 | LAPSED | 10-5500-SC-NPC | PINELLAS SMALL CLAIMS DIV. | 2011-03-07 | 2016-03-21 | $2,576.43 | GULF TILE DISTRIBUTORS OF FLORIDA INC, 2318 WEST COLUMBUS DRIVE, TAMPA, FL 33607 |
J10000562881 | TERMINATED | 1000000171395 | PINELLAS | 2010-05-03 | 2030-05-05 | $ 1,923.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-04-04 |
ADDRESS CHANGE | 2011-01-10 |
REINSTATEMENT | 2010-12-21 |
ANNUAL REPORT | 2009-09-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State