Entity Name: | PHI ENTERTAINMENT "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHI ENTERTAINMENT "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. |
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: | 05 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 2016 (9 years ago) |
Document Number: | L11000136920 |
FEI/EIN Number |
45-3979016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 w Franklin st, Quincy, FL, 32351, US |
Mail Address: | 515 w Franklin st, Quincy, FL, 32351, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN ADAM | President | 515 w Franklin st, Quincy, FL, 32351 |
ALLEN ADAM | Agent | 515 w Franklin st, Quincy, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 515 w Franklin st, Quincy, FL 32351 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 515 w Franklin st, Quincy, FL 32351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 515 w Franklin st, Quincy, FL 32351 | - |
REINSTATEMENT | 2016-05-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-13 | ALLEN, ADAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000215087 | ACTIVE | 22000695SCA | COUNTY COURT, GADSDEN COUNTY | 2023-03-22 | 2028-05-12 | $13843.05 | ROBDOL, LLC, 2400 OAKDALE STREET, TALLAHASSEE, FL 32308 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-05-13 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State