Search icon

PHIPPS BOSTON 2 LLC - Florida Company Profile

Company Details

Entity Name: PHIPPS BOSTON 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHIPPS BOSTON 2 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 Dec 2013 (11 years ago)
Document Number: L13000175414
FEI/EIN Number 32-2494582

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

Address: c/o Bessemer Trust, 3777 Tamiami Trail North, Naples, FL, 34103, US
Mail Address: c/o Bessemer Trust, 3777 Tamiami Trail North, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Phipps Colin S Auth c/o Bessemer Trust, Naples, FL, 34103
Lippe Helen A Manager c/o Bessemer Trust, North Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 c/o Bessemer Trust, 3777 Tamiami Trail North, Suite 200, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2025-01-17 c/o Bessemer Trust, 3777 Tamiami Trail North, Suite 200, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 c/o Bessemer Trust, 3777 Tamiami Trail North, Suite 200, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2016-03-15 c/o Bessemer Trust, 3777 Tamiami Trail North, Suite 200, Naples, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-15

Date of last update: 02 May 2025

Sources: Florida Department of State