Search icon

PHILIPS LAKE WORTH LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PHILIPS LAKE WORTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHILIPS LAKE WORTH 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: 13 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2019 (6 years ago)
Document Number: L12000041408
FEI/EIN Number 45-5125249

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

Mail Address: 40 Cutter Mill Road, Great Neck, NY, 11021, US
Address: 40 Cutter Mill Road, Suite 405, Great Neck, NY, 11021, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PHILIPS LAKE WORTH LLC, NEW YORK 4222121 NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Pilevsky Philip Manager 40 Cutter Mill Road, Great Neck, NY, 11021
Marrone Diana Manager 40 Cutter Mill Road,, Great Neck, NY, 11021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 40 Cutter Mill Road, Suite 405, Great Neck, NY 11021 -
CHANGE OF MAILING ADDRESS 2023-04-10 40 Cutter Mill Road, Suite 405, Great Neck, NY 11021 -
LC AMENDMENT 2019-07-10 - -
MERGER 2012-03-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000121303

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-03
LC Amendment 2019-07-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State