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