Entity Name: | PHOENIX HOSPITALITY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Mar 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L14000049673 |
FEI/EIN Number | 46-5221143 |
Address: | 115 W. DEARBORN ST, ENGLEWOOD, FL, 34223, US |
Mail Address: | 1087 MONTANA AVENUE, ENGLEWOOD, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WENTZEL DALE HJR | Agent | 1087 MONTANA AVENUE, ENGLEWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
WENTZEL DALE HJR | Manager | 1087 MONTANA AVENUE, ENGLEWOOD, FL, 34223 |
WENTZEL DALE HIII | Manager | 1087 MONTANA AVENUE, ENGLEWOOD, FL, 34223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000103165 | ZEKE'S UPTOWN | EXPIRED | 2014-10-09 | 2024-12-31 | No data | 115 W. DEARBORN ST, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000169856 | ACTIVE | 1000000919997 | SARASOTA | 2022-03-31 | 2032-04-05 | $ 503.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-09-13 |
ANNUAL REPORT | 2015-04-22 |
Florida Limited Liability | 2014-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State