Entity Name: | PHARR HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHARR HOLDINGS, 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: | 01 Nov 2010 (14 years ago) |
Document Number: | L10000113440 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 E. Gregory Square, PENSACOLA, FL, 32502, US |
Mail Address: | 105 E. Gregory Square, PENSACOLA, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHARR JOHN T | Managing Member | 105 E. Gregory Square, PENSACOLA, FL, 32502 |
PHARR JOHN T | Agent | 105 E. Gregory Square, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 105 E. Gregory Square, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 105 E. Gregory Square, PENSACOLA, FL 32502 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 105 E. Gregory Square, PENSACOLA, FL 32502 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000204663 | TERMINATED | 1000000886604 | ESCAMBIA | 2021-04-23 | 2041-04-28 | $ 6,314.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-09 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-08-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State