Search icon

PHEENEY'S, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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