Entity Name: | PHYLLIS AND BOB LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 2017 (8 years ago) |
Document Number: | L09000051787 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 8990 BAY COLONY DR., UNIT 303, NAPLES, FL, 34108 |
Mail Address: | 1435 Lexington Avenue, New York, NY, 10128, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walters Theodore REsq. | Agent | 9132 Strada Place, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
MAYER BRADDOCK KATHY | Manager | 8990 BAY COLONY DR., NAPLES, FL, 34108 |
MAYER HARROP LUCY | Manager | 1435 LEXINGTON AVE APT 5A, NEW YORK, NY, 10128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-29 | 8990 BAY COLONY DR., UNIT 303, NAPLES, FL 34108 | No data |
REINSTATEMENT | 2017-06-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-18 | Walters, Theodore R, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-18 | 9132 Strada Place, Third Floor, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-07 |
REINSTATEMENT | 2017-06-20 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State