Search icon

PHNP MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PHNP MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHNP MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 2009 (16 years ago)
Document Number: L09000022090
FEI/EIN Number 264393787

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

Address: 2975 BOBCAT VILLAGE CENTER RD, SUITE 100, NORTH PORT, FL, 34288, US
Mail Address: 2975 BOBCAT VILLAGE CENTER RD, SUITE 100, NORTH PORT, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS LEE S Managing Member 132 COLONIAL STREET SW, PORT CHARLOTTE, FL, 33952
CROUCH, IV WILLIAM L Managing Member 2401 Isle of Palms Dr., Venice, FL, 34292
GROSS Lee SMGRM Agent 2975 BOBCAT VILLAGE CENTER RD, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 2975 BOBCAT VILLAGE CENTER RD, SUITE 100, NORTH PORT, FL 34288 -
REGISTERED AGENT NAME CHANGED 2014-04-28 GROSS, Lee S., MGRM -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 2975 BOBCAT VILLAGE CENTER RD, SUITE 100, NORTH PORT, FL 34288 -
CHANGE OF MAILING ADDRESS 2010-04-09 2975 BOBCAT VILLAGE CENTER RD, SUITE 100, NORTH PORT, FL 34288 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State