Search icon

PHOENIX AUTO GLASS LLC - Florida Company Profile

Company Details

Entity Name: PHOENIX AUTO GLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX AUTO GLASS 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: 23 Apr 2012 (13 years ago)
Document Number: L12000054127
FEI/EIN Number 45-5168419

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

Address: 2633 NW EMBERS TERRACE, CAPE CORAL, FL, 33993, US
Mail Address: 4624 SW 14TH PLACE, CAPE CORAL, FL, 33914, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINGENFELTER MARK A Manager 2633 NW Embers Terrace, CAPE CORAL, FL, 33993
LINGENFELTER MARK A Agent 2633 NW EmbersTerrace, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 1072 ELLINGTON ST, PORT CHARLOTTE, FL 33953 -
CHANGE OF MAILING ADDRESS 2025-02-09 1072 ELLINGTON ST, PORT CHARLOTTE, FL 33953 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 1072 ELLINGTON ST, PORT CHARLOTTE, FL 33953 -
CHANGE OF MAILING ADDRESS 2024-04-03 2633 NW EMBERS TERRACE, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 2633 NW EmbersTerrace, CAPE CORAL, FL 33993 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-24 2633 NW EMBERS TERRACE, CAPE CORAL, FL 33993 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000527067 LAPSED 2017 CA 029823 MIAMI DADE CO 2019-04-18 2024-08-07 $10,000.00 DEPT. OF AGRICULTURE & CONSUMER SERVICES, OFFICE OF THE GENERAL COUNSEL, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FLORIDA 32399

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State