Search icon

PHILIP PROPERTIES, LLC - Florida Company Profile

Company Details

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

PHILIP 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: 21 Nov 2012 (12 years ago)
Date of dissolution: 13 Dec 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L12000147705
FEI/EIN Number 59-2921136

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

Address: 2555 Paradise Point Drive, PENSACOLA, FL, 32503, US
Mail Address: 2555 Paradise Point Drive, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRELL SUSAN W Manager 2555 Paradise Point Drive, PENSACOLA, FL, 32503
VAN NORTWICK HOPE H Manager POST OFFICE BOX 50805, JACKSONVILLE, FL, 32240
JONES III ROBERT L Agent 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 2555 Paradise Point Drive, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2021-01-04 2555 Paradise Point Drive, PENSACOLA, FL 32503 -
LC STMNT OF AUTHORITY 2020-09-10 - -
REINSTATEMENT 2018-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 501 COMMENDENCIA STREET, PENSACOLA, FL 32502 -
LC STMNT OF RA/RO CHG 2016-03-28 - -
LC STMNT OF RA/RO CHG 2015-10-27 - -
LC STMNT OF AUTHORITY 2015-10-19 - -

Documents

Name Date
LC Voluntary Dissolution 2021-12-13
ANNUAL REPORT 2021-01-04
CORLCAUTH 2020-09-10
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-06
REINSTATEMENT 2018-03-03
CORLCRACHG 2016-03-28
ANNUAL REPORT 2016-02-04
CORLCRACHG 2015-10-27
CORLCAUTH 2015-10-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State