Search icon

PHAM CAPITAL.LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PHAM TRACY President 1402 Dixie Highway, PALM BEACH, FL, 33462
Tracy Pham Agent 1402 Dixie Highway, Lantana, FL, 33462

Events

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 - -

Documents

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