Search icon

THE PHOENIX ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: THE PHOENIX ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PHOENIX ALLIANCE, 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: 19 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: L13000027336
FEI/EIN Number 27-1207203

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

Address: 6460 TOPAZ COURT, FORT MYERS, FL, 33966
Mail Address: 6460 TOPAZ COURT, FORT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edleman Ryan S Manager 6460 Topaz Ct, FORT MYERS, FL, 33966
Edleman Ryan S Agent 6460 Topaz Ct, FORT MYERS, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085571 PHOTOSCAPE ACTIVE 2020-07-20 2025-12-31 - 6460 TOPAZ COURT, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 6460 TOPAZ COURT, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2024-04-23 Edleman, Ryan S -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 6460 Topaz Ct, FORT MYERS, FL 33966 -
REINSTATEMENT 2021-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CONVERSION 2013-02-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000129481

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-12-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State