Search icon

PHASH GROUP LLC

Company Details

Entity Name: PHASH GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: L12000049512
FEI/EIN Number 45-5043402
Address: 1318 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33603, US
Mail Address: 1318 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HAKEEM FASHOLA Agent 1318 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33603

Managing Member

Name Role Address
FASHOLA HAKEEM Managing Member 1318 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090932 THE CULTIVATORS EXPIRED 2018-08-15 2023-12-31 No data 1318 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33603
G18000022226 AT AUTOBAHN EXPIRED 2018-02-13 2023-12-31 No data 1318 EAST DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33603
G16000122482 AT AUTOBAHN ACTIVE 2016-11-11 2027-12-31 No data 1318 EAST DR MARTIN LUTHER KING JR, TAMPA, FL, 33603
G15000042506 BLACK MOUNTAIN COUTURE EXPIRED 2015-04-28 2020-12-31 No data 1717 E BUSCH BLVD, SUITE 401, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-06-28 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-27 HAKEEM, FASHOLA No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-18 1318 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL 33603 No data
CHANGE OF MAILING ADDRESS 2017-09-18 1318 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL 33603 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-18 1318 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL 33603 No data
LC AMENDMENT AND NAME CHANGE 2014-11-05 PHASH GROUP LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-30
LC Amendment 2018-06-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State