Search icon

PHOENIX DRAGONZ, LLC - Florida Company Profile

Company Details

Entity Name: PHOENIX DRAGONZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX DRAGONZ, 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 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000063376
FEI/EIN Number 47-3732078

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

Address: 16950 NORTH BAY ROAD, 2203, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 11762 DEPALMA ROAD, SUITE 1C #9, CORONA, CA, 92883, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON SHAR Auth 11762 DEPALMA ROAD, CORONA, CA, 92883
JACKSON CLARICE Auth 387 MAGNOLIA AVENUE,, CORONA, CA, 92879
JACKSON LATASHA Manager 11762 DEPALMA ROAD, CORONA, CA, 92883
Donolei, Inc. Auth 11762 DEPALMA ROAD, CORONA, CA, 92883
Lerer Alycia B Manager 16950 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160
LERER ALYCIA Agent 16950 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017897 SHAR JACKSON EXPIRED 2017-02-17 2022-12-31 - 11762 DEPALMA ROAD, SUITE 1C #9, CORONA, CA, 92883

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 LERER, ALYCIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-02-16
REINSTATEMENT 2016-09-28
Florida Limited Liability 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State