Search icon

PHILIP HARRIS LLC - Florida Company Profile

Company Details

Entity Name: PHILIP HARRIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHILIP HARRIS 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: 12 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000056406
FEI/EIN Number 900722405

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

Address: 1713 LAKE VISTA COURT, CLERMONT, FL, 34714, US
Mail Address: 1713 LAKE VISTA COURT, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILIP HARRIS MII Manager 1713 LAKE VISTA COURT, CLERMONT, FL, 34714
HARRIS PHILIP MII Agent 1713 LAKE VISTA COURT, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 1713 LAKE VISTA COURT, CLERMONT, FL 34714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-02 1713 LAKE VISTA COURT, CLERMONT, FL 34714 -
REINSTATEMENT 2015-10-02 - -

Documents

Name Date
REINSTATEMENT 2019-02-04
REINSTATEMENT 2017-10-23
REINSTATEMENT 2016-10-26
REINSTATEMENT 2015-10-02
REINSTATEMENT 2014-10-14
ANNUAL REPORT 2013-09-16
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9792568003 2020-07-08 0491 PPP 1713 Lake Vista Court, Clermont, FL, 34714-6884
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11041
Loan Approval Amount (current) 11041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Clermont, LAKE, FL, 34714-6884
Project Congressional District FL-11
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3966927306 2020-04-29 0491 PPP 1713 Lake Vista Court, CLERMONT, FL, 34714
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1137
Loan Approval Amount (current) 1137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34714-0001
Project Congressional District FL-11
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1156.49
Forgiveness Paid Date 2022-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State