Search icon

PHLEGAR FAMILY LLC - Florida Company Profile

Company Details

Entity Name: PHLEGAR FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHLEGAR FAMILY 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: 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: 21 Jan 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: L11000008788
FEI/EIN Number 462349397

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

Address: 19991 NE 39TH PLACE, AVENTURA, FL, 33180, US
Mail Address: 19991 NE 39TH PLACE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHLEGAR JEFFREY S Manager 19991 NE 39TH PLACE, AVENTURA, FL, 33180
HAMILTON MAXXWELL TYLER Esq. Agent 21748 CLUB VILLA TERRACE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 19991 NE 39TH PLACE, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-03-04 19991 NE 39TH PLACE, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2023-03-04 HAMILTON, MAXXWELL TYLER, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 21748 CLUB VILLA TERRACE, BOCA RATON, FL 33433 -
LC STMNT OF RA/RO CHG 2020-11-16 - -
REINSTATEMENT 2013-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
CORLCRACHG 2020-11-16
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State