Entity Name: | PHASE ONE INNOVATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHASE ONE INNOVATIONS 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: | 30 Nov 2009 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000113777 |
FEI/EIN Number |
27-0798245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 MAGNOLIA ST, JACKSONVILLE, FL, 32204, US |
Mail Address: | 100 MAGNOLIA ST, JACKSONVILLE, FL, 32204, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER JANICE M | Authorized Member | 100 MAGNOLIA ST, JACKSONVILLE, FL, 32204 |
TURNER JANICE M | Agent | 100 MAGNOLIA ST, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-05 | 100 MAGNOLIA ST, 5206, JACKSONVILLE, FL 32204 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-05 | 100 MAGNOLIA ST, 5206, JACKSONVILLE, FL 32204 | - |
CHANGE OF MAILING ADDRESS | 2016-12-05 | 100 MAGNOLIA ST, 5206, JACKSONVILLE, FL 32204 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-05 | TURNER, JANICE M | - |
REINSTATEMENT | 2016-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2011-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-12-05 |
ANNUAL REPORT | 2015-05-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-08-06 |
REINSTATEMENT | 2011-01-04 |
Florida Limited Liability | 2009-11-30 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | W912D111P0069 | 2011-08-27 | 2013-06-14 | 2013-06-14 | |||||||||||||||||||||
|
Title | CARDBOARD AND SHREDDED PAPER |
NAICS Code | 562119: OTHER WASTE COLLECTION |
Product and Service Codes | S205: TRASH/GARBAGE COLLECTION |
Recipient Details
Recipient | PHASE ONE INNOVATIONS LLC |
UEI | ZL4BLHC4LGP9 |
Legacy DUNS | 966699485 |
Recipient Address | 512 S BRIDGE CREEK DR, JACKSONVILLE, 322598892, UNITED STATES |
Date of last update: 02 Apr 2025
Sources: Florida Department of State