Search icon

PHILLIPS DEVELOPMENT & EVENTS LLC - Florida Company Profile

Company Details

Entity Name: PHILLIPS DEVELOPMENT & EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHILLIPS DEVELOPMENT & EVENTS 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: 04 Jun 2015 (10 years ago)
Date of dissolution: 11 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: L15000097954
FEI/EIN Number 47-4373386

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

Mail Address: 2735 GRASSMOOR LOOP, APOPKA, FL, 32712, US
Address: 2107 E SEMORAN BLVD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS PATRICE Manager 2735 GRASSMOOR LOOP, APOPKA, FL, 32712
PHILLIPS TERENCE Manager 2735 GRASSMOOR LOOP, APOPKA, FL, 32712
PHILLIPS MARJORIE Manager 1454 MAGELLON CIR, ORLANDO, FL, 32818
PHILLIPS PATRICE Agent 2735 GRASSMOOR LOOP, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000058478 SOMETHING SMOOTH CAFE ACTIVE 2021-04-28 2026-12-31 - 2107 E SEMORAN BLVD, UNIT. E, APOPKA, FL, 32703
G20000022067 MENCHIES APOPKA ACTIVE 2020-02-19 2025-12-31 - 2735 GRASSMOOR LOOP, APOPKA, FL, 32712
G15000066668 SOMETHING FISHY EXPIRED 2015-06-25 2020-12-31 - 2735 GRASSMOOR LOOP, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2017-11-07 - -
REINSTATEMENT 2017-02-01 - -
REGISTERED AGENT NAME CHANGED 2017-02-01 PHILLIPS, PATRICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-17 2107 E SEMORAN BLVD, UNIT A, APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000097212 ACTIVE 1000000944039 ORANGE 2023-02-22 2043-03-08 $ 37,857.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000097204 ACTIVE 1000000944036 ORANGE 2023-02-22 2043-03-08 $ 4,556.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000636421 TERMINATED 1000000840526 ORANGE 2019-09-19 2039-09-25 $ 480.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000406866 TERMINATED 1000000827497 ORANGE 2019-05-31 2039-06-12 $ 3,655.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000038158 TERMINATED 1000000767717 ORANGE 2018-01-12 2038-01-31 $ 2,813.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000508467 TERMINATED 1000000754593 ORANGE 2017-08-18 2037-08-31 $ 2,695.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000402521 TERMINATED 1000000748223 ORANGE 2017-06-28 2037-07-13 $ 1,720.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-11
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-17
LC Amendment 2017-11-07
REINSTATEMENT 2017-02-01
Florida Limited Liability 2015-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5249218809 2021-04-17 0491 PPP 2107 E Semoran Blvd Ste A, Apopka, FL, 32703-5736
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25512
Loan Approval Amount (current) 25512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-5736
Project Congressional District FL-11
Number of Employees 10
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25651.79
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State