Entity Name: | PHREATIC DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHREATIC DESIGNS, 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: |
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: | 21 Mar 2012 (13 years ago) |
Date of dissolution: | 19 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2023 (2 years ago) |
Document Number: | L12000039736 |
FEI/EIN Number |
45-4872640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 432 SW DART DRIVE, FORT WHITE, FL, 32038, US |
Mail Address: | 432 SW DART DRIVE, FORT WHITE, FL, 32038, US |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
VICKERS DANIEL A | Managing Member | 432 SW DART DRIVE, FORT WHITE, FL, 32038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-01 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 7901 4TH ST N., STE 300, ST. PETERSBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2020-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-25 | 432 SW DART DRIVE, FORT WHITE, FL 32038 | - |
LC AMENDMENT | 2013-02-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-02-25 | 432 SW DART DRIVE, FORT WHITE, FL 32038 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-19 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-04 |
CORLCRACHG | 2020-05-01 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State