Search icon

PHOENIX OF DELRAY LLC - Florida Company Profile

Company Details

Entity Name: PHOENIX OF DELRAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX OF DELRAY 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: 08 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jan 2014 (11 years ago)
Document Number: L13000157616
FEI/EIN Number 46-4587927

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

Address: 941-A Clint Moore Road, BOCA RATON, FL, 33487, US
Mail Address: 941-A Clint Moore Road, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KROSS JONATHAN PESQ Agent 941-A Clint Moore Road, BOCA RATON, FL, 33487
PHOENIX HOLDINGS OF SOUTH FLORIDA, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053014 BURGER KING # 3197 ACTIVE 2015-06-01 2025-12-31 - 941-A CLINT MOORE ROAD, SUITE A, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 941-A Clint Moore Road, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2017-04-07 941-A Clint Moore Road, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 941-A Clint Moore Road, BOCA RATON, FL 33487 -
LC AMENDMENT 2014-01-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State