Search icon

PHILLIPS POOLS & LANDSCAPE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

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 - 611 DRUID ROAD EAST, SUITE 206, CLEARWATER, FL, 33756

Events

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 - -

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 Apr 2025

Sources: Florida Department of State