Search icon

PHOENIX HOLDINGS OF SW FL, LLC - Florida Company Profile

Company Details

Entity Name: PHOENIX HOLDINGS OF SW FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX HOLDINGS OF SW FL, 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: 30 Mar 2012 (13 years ago)
Document Number: L12000044810
FEI/EIN Number 45-5356823

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

Address: 31 George Town, Fort Myers, FL, 33919, US
Mail Address: PO Box 40, FT MYERS, FL, 33902, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richter Nils Managing Member PO Box 40, FT MYERS, FL, 33902
Richter Nils Agent 31 George Town, Fort Myers, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059100 RICHTER HOSPITALITY CONCEPTS ACTIVE 2017-05-27 2027-12-31 - PO BOX 40, FORT MYERS, FL, 33902

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 31 George Town, Fort Myers, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 31 George Town, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2017-03-18 Richter, Nils -
CHANGE OF MAILING ADDRESS 2013-05-01 31 George Town, Fort Myers, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State