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. |
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 |
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 |
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 |
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 | - | - |
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