Search icon

PHANTOM BIOLOGICS LLC - Florida Company Profile

Company Details

Entity Name: PHANTOM BIOLOGICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHANTOM BIOLOGICS 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 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000068073
FEI/EIN Number 38-3908319

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

Address: 1900 LAKE HERITAGE CIRCLE, ORLANDO, FL, 32839, US
Mail Address: 1900 LAKE HERITAGE CIRCLE, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS VILLASMIL CLORINDA V Managing Member 1900 LAKE HERITAGE CIRCLE, ORLANDO, FL, 32839
FRANCO STERLING CHARVEL E Auth 1900 LAKE HERITAGE CIR, ORLANDO, FL, 32839
CONTRERAS VILLASMIL CLORINDA V Agent 1900 LAKE HERITAGE CIR, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-16 1900 LAKE HERITAGE CIRCLE, APT 215, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-16 1900 LAKE HERITAGE CIR, APT 215, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2019-10-16 1900 LAKE HERITAGE CIRCLE, APT 215, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2019-10-16 CONTRERAS VILLASMIL, CLORINDA V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-09-25
Florida Limited Liability 2013-05-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State