Search icon

PHOENIX REST DEVELOPMENT GROUP, LLC

Company Details

Entity Name: PHOENIX REST DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 27 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000074348
FEI/EIN Number 45-2617886
Address: 213 Anastasia blvd., ST AUGUSTINE, FL 32080
Mail Address: PO box 1331, hayesville, NC 28904
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ORR, JAMES C Agent 5246 River Park Villas dr., ST. AUGUSTINE, FL 32092

Manager

Name Role Address
ORR, JAMES C Manager 3301 TURTLE CREEK ROAD, SAINT AUGUSTINE, FL 32086
wilson, james patrick Manager 213 Anastasia blvd., ST AUGUSTINE, FL 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000097828 BRITISH PUB EXPIRED 2011-10-04 2016-12-31 No data 3301 TURTTLE CREEK RD, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2015-10-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-23 5246 River Park Villas dr., ST. AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2015-10-23 213 Anastasia blvd., ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2015-10-23 ORR, JAMES C No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-23 213 Anastasia blvd., ST AUGUSTINE, FL 32080 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC AMENDMENT 2011-09-09 No data No data

Documents

Name Date
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-07-18
ANNUAL REPORT 2016-04-17
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2012-04-27
LC Amendment 2011-09-09
Florida Limited Liability 2011-06-27

Date of last update: 24 Jan 2025

Sources: Florida Department of State