Entity Name: | TREVOR PHILLIPS CLERICAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TREVOR PHILLIPS CLERICAL 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: |
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: | 02 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2024 (a year ago) |
Document Number: | L09000032232 |
FEI/EIN Number |
264633411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 857 Raleigh Rd SE, Palm Bay, FL, 32909, US |
Mail Address: | 857 Raleigh Rd SE, Palm Bay, FL, 32909, US |
ZIP code: | 32909 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS ELSA | Manager | 857 Raleigh Rd SE, Palm Bay, FL, 32909 |
PHILLIPS ELSA | Agent | 857 Raleigh Rd SE, Palm Bay, FL, 32909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-12 | PHILLIPS, ELSA | - |
REINSTATEMENT | 2022-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-07 | 857 Raleigh Rd SE, Palm Bay, FL 32909 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-07 | 857 Raleigh Rd SE, Palm Bay, FL 32909 | - |
CHANGE OF MAILING ADDRESS | 2014-04-07 | 857 Raleigh Rd SE, Palm Bay, FL 32909 | - |
REINSTATEMENT | 2012-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-01 |
REINSTATEMENT | 2022-10-12 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State