Entity Name: | PHEENEY'S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHEENEY'S, 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: | 16 May 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L08000049242 |
FEI/EIN Number |
421763794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5613 13th ave s, Gulfport, FL, 33707, US |
Mail Address: | 5613 13th ave s, Gulfport, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEACH KATHLEEN A | Managing Member | 5613 13th ave s, Gulfport, FL, 33707 |
Beach Kathleen | Agent | 5613 13th ave s, Gulfport, FL, 33707 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08162900152 | PHEENEY'S | EXPIRED | 2008-06-10 | 2013-12-31 | - | 13999 GULF BLVD, UNIT C-2, MADEIRA BEACH, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 5613 13th ave s, Gulfport, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 5613 13th ave s, Gulfport, FL 33707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 5613 13th ave s, Gulfport, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-29 | Beach, Kathleen | - |
REINSTATEMENT | 2016-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-11-29 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-04-16 |
Florida Limited Liability | 2008-05-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State