Search icon

PHASE ONE INNOVATIONS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
TURNER JANICE M Authorized Member 100 MAGNOLIA ST, JACKSONVILLE, FL, 32204
TURNER JANICE M Agent 100 MAGNOLIA ST, JACKSONVILLE, FL, 32204

Events

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 - -

Documents

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W912D111P0069_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

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