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. |
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 |
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 |
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 | - | - |
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