Search icon

THE PHENIX HOPE AND HEALING CENTRE LLC - Florida Company Profile

Company Details

Entity Name: THE PHENIX HOPE AND HEALING CENTRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PHENIX HOPE AND HEALING CENTRE 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: 24 Oct 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: L14000166759
FEI/EIN Number 47-2182999

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

Address: 809 Hwy 466, LADY LAKE, FL, 32159, US
Mail Address: 809 Hwy 466, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESAREY LORI Manager 809 Hwy 466 Unit 202-C, LADY LAKE, FL, 32159
Curry Heather Auth 809 Hwy 466 Unit 202-C, LADY LAKE, FL, 32159
Hunt Law Firm, P.A. Agent 601 South 9th Street, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 809 Hwy 466, Unit 202-C, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2019-03-04 809 Hwy 466, Unit 202-C, LADY LAKE, FL 32159 -
REGISTERED AGENT NAME CHANGED 2018-04-11 Hunt Law Firm, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 601 South 9th Street, Leesburg, FL 34748 -
LC STMNT OF RA/RO CHG 2016-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-22
CORLCRACHG 2016-10-03
ANNUAL REPORT 2016-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State