Search icon

PHOENIX PALM BEACH MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PHOENIX PALM BEACH MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX PALM BEACH MANAGEMENT, 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: 24 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L12000121983
FEI/EIN Number 46-1506491

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

Address: 8381 WOODSMUIR DRIVE, WEST PALM BEACH, FL, 33412
Mail Address: 8381 WOODSMUIR DRIVE, WEST PALM BEACH, FL, 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simon Robert D Manager 8381 WOODSMUIR DRIVE, WEST PALM BEACH, FL, 33412
SIMON ROBERT PRESIDE Agent 8381 WOODSMUIR DRIVE, WEST PALM BEACH, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000118673 ORTHOPEDIC CONSULTANTS OF FLORIDA ACTIVE 2024-09-22 2029-12-31 - 8381 WOODSMUIR DR., PALM BEACH GARDENS, FL, 33412

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-09-29 - -
REGISTERED AGENT NAME CHANGED 2019-09-29 SIMON, ROBERT, PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2019-09-29 8381 WOODSMUIR DRIVE, WEST PALM BEACH, FL 33412 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-09-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State