Search icon

PHD @ CHAPEL HILL, LLC - Florida Company Profile

Company Details

Entity Name: PHD @ CHAPEL HILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHD @ CHAPEL HILL, 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: 12 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000094597
FEI/EIN Number 47-1084198

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

Address: 3930 MAX PLACE, BOYNTON BEACH, FL, 33436, US
Mail Address: 3930 MAX PLACE, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QJYIOAWQSNMX14 L14000094597 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Hill, Kimberly, 3930 Max Place, Boynton Beach, US-FL, US, 33436
Headquarters 3930 Max Place, Boynton Beach, US-FL, US, 33436

Registration details

Registration Date 2016-06-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-06-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000094597

Key Officers & Management

Name Role Address
PUDER MICHAEL Manager 3930 MAX PLACE, BOYNTON BEACH, FL, 33436
HILL KIMBERLY Manager 3930 MAX PLACE, BOYNTON BEACH, FL, 33436
HILL KIMBERLY Agent 3930 MAX PLACE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-20
Florida Limited Liability 2014-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State