Entity Name: | PHAM CAPITAL.LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHAM CAPITAL.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. |
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: | 14 Jul 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L14000110541 |
FEI/EIN Number |
47-1009654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1402, Dixie Highway, Lantana, FL, 33462, US |
Mail Address: | 1402 Dixie Highway, Lantana, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHAM TRACY | President | 1402 Dixie Highway, PALM BEACH, FL, 33462 |
Tracy Pham | Agent | 1402 Dixie Highway, Lantana, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 1402 Dixie Highway, 1202, Lantana, FL 33462 | - |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 1402, Dixie Highway, 1202, Lantana, FL 33462 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-02 | 1402, Dixie Highway, 1202, Lantana, FL 33462 | - |
REINSTATEMENT | 2018-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | Tracy, Pham | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-07-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-02 |
REINSTATEMENT | 2018-10-15 |
ANNUAL REPORT | 2017-02-02 |
REINSTATEMENT | 2016-10-14 |
AMENDED ANNUAL REPORT | 2015-08-20 |
LC Amendment | 2015-07-27 |
ANNUAL REPORT | 2015-03-11 |
LC Amendment and Name Change | 2015-02-09 |
LC Amendment and Name Change | 2014-12-03 |
Florida Limited Liability | 2014-07-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State