Search icon

SOUTH PHILLIPS PARKWAY LLC - Florida Company Profile

Company Details

Entity Name: SOUTH PHILLIPS PARKWAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH PHILLIPS PARKWAY 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: 26 May 2010 (15 years ago)
Date of dissolution: 08 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L10000056596
FEI/EIN Number 272915034

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

Address: 7485 Fullerton Street, JACKSONVILLE, FL, 32256, US
Mail Address: 7485 Fullerton Street, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALASARIA PETER Managing Member 6841 PHILIPS PARKWAY DRIVE SOUTH, JACKSONVILLE, FL, 32256
Balasaria Peter Agent 7485 Fullerton Street, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 7485 Fullerton Street, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 7485 Fullerton Street, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2022-09-14 7485 Fullerton Street, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2019-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-01-21 Balasaria, Peter -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-03
REINSTATEMENT 2019-02-04
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State