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. |
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 |
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 |
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 | - |
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