Search icon

PHAT FREE LLC

Company Details

Entity Name: PHAT FREE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000120437
FEI/EIN Number 274021159
Address: 7969 LITTLE FOX LN, JACKSONVILLE, FL, 32256, US
Mail Address: 11170 SUN CITY COURT, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LOGUE JOHN D Agent 11170 sun city court, JACKSONVILLE, FL, 32256

Manager

Name Role Address
LOGUE JOHANNA L Manager 7969 Little Fox Lane, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030067 EUROPEAN WAX CENTER EXPIRED 2019-03-04 2024-12-31 No data 7969 LITTLE FOX LANE, JACKSONVILLE, FL, 32256
G10000108700 EUROPEAN WAX CENTER EXPIRED 2010-11-30 2015-12-31 No data 13474 TEDDINGTON LANE, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 11170 sun city court, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2021-09-01 7969 LITTLE FOX LN, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 7969 LITTLE FOX LN, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State