Entity Name: | PHILLIPS POOLS & LANDSCAPE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHILLIPS POOLS & LANDSCAPE, 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: | 05 May 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000045141 |
FEI/EIN Number |
800183747
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Manager | 970 Lake Carillon Drive, St. Petersburg, FL, 33716 |
PHILLIPS CHRISTOPHER B | Agent | 979 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 | - | 611 DRUID ROAD EAST, SUITE 206, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-16 | 979 Lake Carillon Drive, Suite 300, St. Petersburg, FL 33716 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-16 | 970 Lake Carillon Drive, Suite 300, St. Petersburg, FL 33716 | - |
CHANGE OF MAILING ADDRESS | 2014-04-16 | 970 Lake Carillon Drive, Suite 300, St. Petersburg, FL 33716 | - |
REINSTATEMENT | 2012-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
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 Apr 2025
Sources: Florida Department of State