Search icon

PHA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: PHA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PHA HOLDINGS 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: 15 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2016 (9 years ago)
Document Number: L14000144217
FEI/EIN Number 47-1853909

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

Address: 2480 CHERRY LAUREL DRIVE, APT 403, SANFORD, FL 32771
Mail Address: 2480 CHERRY LAUREL DRIVE, APT 403, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIDAR, PEDRO A Agent 2480 CHERRY LAUREL DRIVE, APT 403, SANFORD, FL 32771
HAIDAR, PEDRO A Authorized Member 2480 CHERRY LAUREL DRIVE, APT 403 SANFORD, FL 32771
HAIDAR, ANTONIO J Authorized Member 2480 CHERRY LAUREL DRIVE, APT 403 SANFORD, FL 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 2480 CHERRY LAUREL DRIVE, APT 403, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2024-03-20 2480 CHERRY LAUREL DRIVE, APT 403, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 2480 CHERRY LAUREL DRIVE, APT 403, SANFORD, FL 32771 -
REINSTATEMENT 2016-06-23 - -
REGISTERED AGENT NAME CHANGED 2016-06-23 HAIDAR, PEDRO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-06-23
Florida Limited Liability 2014-09-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State