Entity Name: | BLUE PHOENIX INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Oct 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2019 (5 years ago) |
Document Number: | L11000117973 |
FEI/EIN Number | 453676787 |
Address: | 4611 Grassy Point Boulevard, Port Charlotte, FL, 33952, US |
Mail Address: | 4611 Grassy Point Boulevard, Port Charlotte, FL, 33952, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alva Jose A | Agent | 7217 Estates Drive, North Port, FL, 34291 |
Name | Role | Address |
---|---|---|
Alva Jose | Manager | 4611 Grassy Point Boulevard, Port Charlotte, FL, 33952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000058441 | PHOENIX MARBLE AND GRANITE LLC | EXPIRED | 2013-06-12 | 2018-12-31 | No data | BLUE PHOENIX INVESTMENTS LLC, 3140 S. OCEAN DRIVE, #501, HALLANDALE, FL, 33009 |
G12000093446 | BLUE PHOENIX TECHNOLOGIES, LLC | EXPIRED | 2012-09-24 | 2017-12-31 | No data | 3140 S. OCEAN DRIVE, 501, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 4611 Grassy Point Boulevard, Port Charlotte, FL 33952 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 4611 Grassy Point Boulevard, Port Charlotte, FL 33952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-13 | 7217 Estates Drive, North Port, FL 34291 | No data |
REINSTATEMENT | 2019-10-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2015-10-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | Alva, Jose A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-04-09 |
REINSTATEMENT | 2019-10-24 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-04-04 |
REINSTATEMENT | 2015-10-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State