Search icon

PHENIX PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PHENIX PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHENIX PROPERTIES, 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: 02 Sep 2008 (17 years ago)
Date of dissolution: 07 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2019 (6 years ago)
Document Number: L08000083374
FEI/EIN Number 800280032

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 38 old country road, new rochelle, NY, 10804, US
Mail Address: PO BOX 234, NEW ROCHELLE, NY, 10804, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASQUARELLI CHARLES Managing Member 28 RED OAK LANE, CORTLANDT MANOR, NY, 10567
MAY TOM Manager 1208 E KENNEDY BLVD, STE. 231, TAMPA, FL, 33602
MAY TOM Agent C/O KELLER WILLIAMS, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003448 PHENIX PROPERTIES, LLC EXPIRED 2013-01-10 2018-12-31 - 28 RED OAK LANE, CORTLANDT MANOR, NY, 10567

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 38 old country road, new rochelle, NY 10804 -
CHANGE OF MAILING ADDRESS 2017-08-08 38 old country road, new rochelle, NY 10804 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-12 C/O KELLER WILLIAMS, 1208 E KENNEDY BLVD, STE. 231, TAMPA, FL 33602 -
LC AMENDMENT 2013-08-12 - -
REGISTERED AGENT NAME CHANGED 2013-08-12 MAY, TOM -
LC AMENDMENT AND NAME CHANGE 2013-01-25 PHENIX PROPERTIES, LLC -
LC AMENDMENT 2012-11-13 - -
LC AMENDMENT 2012-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-04
LC Amendment 2013-08-12
LC Amendment and Name Change 2013-01-25
ANNUAL REPORT 2013-01-24
LC Amendment 2012-11-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State