Search icon

LE PHU, LLC - Florida Company Profile

Company Details

Entity Name: LE PHU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE PHU, 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: 13 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000043845
FEI/EIN Number 451641131

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

Address: 17028 PALM POINTE DR, TAMPA, FL, 33647
Mail Address: 17028 PALM POINTE DR, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE PHU Manager 17028 PALM POINTE DR, TAMPA, FL, 33647
LE PHU Agent 17028 PALM POINTE DR, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036380 HAPPY NAILS AND SPAS ACTIVE 2011-04-13 2026-12-31 - 17028 PALM POINTE DR, TAMPA, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2012-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-03 17028 PALM POINTE DR, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-03 17028 PALM POINTE DR, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2012-10-03 17028 PALM POINTE DR, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2012-10-03 LE, PHU -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-10-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State