Search icon

PHANTOM INVESTMENT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PHANTOM INVESTMENT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHANTOM INVESTMENT PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 2012 (13 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: L12000128800
FEI/EIN Number 46-1154537

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

Address: 2701 Mayport Rd, Unit 118, ATLANTIC BEACH, FL, 32233, US
Mail Address: 2701 Mayport Rd, Unit 118, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stortz Michael W Managing Member 2701 Mayport Rd, Unit 118, ATLANTIC BEACH, FL, 32233
Stortz Christine N Managing Member 2701 Mayport Rd, Unit 118, ATLANTIC BEACH, FL, 32233
STORTZ MICHAEL W Agent 2701 Mayport Rd, Unit 118, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-20 2701 Mayport Rd, Unit 118, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2021-02-20 2701 Mayport Rd, Unit 118, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-20 2701 Mayport Rd, Unit 118, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State