Search icon

PHREATIC DESIGNS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
VICKERS DANIEL A Managing Member 432 SW DART DRIVE, FORT WHITE, FL, 32038

Events

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 -

Documents

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