Search icon

PHG REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: PHG REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHG REAL ESTATE, 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: 10 Dec 2014 (10 years ago)
Date of dissolution: 10 Jun 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2020 (5 years ago)
Document Number: L14000189061
FEI/EIN Number 47-2551830

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

Address: 6491 POWERS AVE, JACKSONVILLE, FL, 32217
Mail Address: 6491 POWERS AVE, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANT, REITER, MCCORMICK & JOHNSON Agent 135 West Bay Street, Suite 400, Jacksonville, FL, 32202
HORNER PATRICIA A Auth 6491 POWERS AVENUE, JACKSONVILLE, FL, 32217
Gray Gary D Auth 6491 Powers Ave, Jacksonville, FL, 32217

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-06-10 - -
LC STMNT OF AUTHORITY 2020-02-12 - -
REGISTERED AGENT NAME CHANGED 2018-06-21 BRANT, REITER, MCCORMICK & JOHNSON -
REGISTERED AGENT ADDRESS CHANGED 2018-06-21 135 West Bay Street, Suite 400, Jacksonville, FL 32202 -
LC AMENDMENT 2015-07-13 - -

Documents

Name Date
LC Voluntary Dissolution 2020-06-10
CORLCAUTH 2020-02-12
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-09-24
AMENDED ANNUAL REPORT 2018-06-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-09
LC Amendment 2015-07-13
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State