Search icon

PHILLIPS POOLS & LANDSCAPE, LLC

Company Details

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

Agent

Name Role Address
PHILLIPS CHRISTOPHER B Agent 979 Lake Carillon Drive, St. Petersburg, FL, 33716

Manager

Name Role Address
PHILLIPS CHRISTOPHER B Manager 970 Lake Carillon Drive, St. Petersburg, FL, 33716

Fictitious Names

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

Events

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

Debts

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

Documents

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