Search icon

PHILLIPPE BUSINESS ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: PHILLIPPE BUSINESS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHILLIPPE BUSINESS ENTERPRISES, 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: 23 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2024 (5 months ago)
Document Number: L11000096910
FEI/EIN Number 463061777

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

Address: 2874 GREYSTONE DRIVE, PACE, FL, 32571
Mail Address: P.O. Box 11426, Pensacola, FL, 32524, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINCY WILLIAMS Managing Member 2874 GREYSTONE DRIVE, PACE, FL, 32571
WILLIAMS QUINCY P Agent 2874 GREYSTONE DRIVE, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009378 RIGHT TURN AUTOMOTIVE EXPIRED 2017-01-25 2022-12-31 - P.O. BOX 15231, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-08 WILLIAMS, QUINCY Phillippe -

Documents

Name Date
REINSTATEMENT 2024-12-05
REINSTATEMENT 2023-10-12
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-02-18
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-10-15
REINSTATEMENT 2017-12-08
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-26
REINSTATEMENT 2014-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State