Search icon

PHILLIPS CONCRETE CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: PHILLIPS CONCRETE CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHILLIPS CONCRETE CONSTRUCTION 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: 22 Jun 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000108168
FEI/EIN Number 47-4514058

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

Address: 2297 estates circle, navarre, FL, 32566, US
Mail Address: 2297 estates circle, navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS ERIC Authorized Member 2297 estates circle, navarre, FL, 32566
PHILLIPS KARINA Authorized Member 2297 estates circle, navarre, FL, 32566
phillips karina Agent 2297 estates circle, navarre, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-15 2297 estates circle, navarre, FL 32566 -
REINSTATEMENT 2019-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 2297 estates circle, navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2019-10-15 2297 estates circle, navarre, FL 32566 -
REGISTERED AGENT NAME CHANGED 2019-10-15 phillips, karina -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-03-15 - -
LC AMENDMENT 2018-02-09 - -
LC AMENDMENT 2017-07-19 - -

Documents

Name Date
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-14
LC Amendment 2018-03-15
LC Amendment 2018-02-09
LC Amendment 2017-07-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State