Search icon

PHLEX, LLC - Florida Company Profile

Company Details

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

PHLEX, 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: 31 Aug 2015 (10 years ago)
Date of dissolution: 02 Nov 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: L15000146966
FEI/EIN Number 81-4431086

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

Address: 315 SE 7th Street, #300, FT. LAUDERDALE, FL, 33301, US
Mail Address: 315 SE 7th Street, #300, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBAUM RYAN Authorized Member 315 SE 7th Street, #300, FT. LAUDERDALE, FL, 33301
GIBSON HARRISON Authorized Member 315 SE 7th Street, #300, FT. LAUDERDALE, FL, 33301
Cieslak Marcin Authorized Member 315 SE 7th Street, #300, FT. LAUDERDALE, FL, 33301
TORRES LUKE Authorized Member 315 SE 7th Street, #300, FT. LAUDERDALE, FL, 33301
ROSENBAUM RICHARD L Agent 315 SE 7th Street, #300, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CONVERSION 2017-11-02 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS PHLEX, LLC A DELAWARE LLC NOT QUALI. CONVERSION NUMBER 900000175559
LC AMENDMENT 2016-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 315 SE 7th Street, #300, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-03-01 315 SE 7th Street, #300, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 315 SE 7th Street, #300, FT. LAUDERDALE, FL 33301 -
CONVERSION 2015-08-31 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000072368. CONVERSION NUMBER 100000154001

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000270262 ACTIVE 1000000989142 ORANGE 2024-04-22 2034-05-08 $ 984.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000045163 TERMINATED 1000000914160 ALACHUA 2022-01-21 2042-01-26 $ 4,439.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Conversion 2017-10-31
ANNUAL REPORT 2017-02-02
LC Amendment 2016-11-23
ANNUAL REPORT 2016-03-01
Florida Limited Liability 2015-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1338207400 2020-05-04 0455 PPP 1350 SW 29TH AVE, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25643
Loan Approval Amount (current) 25643
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25991.46
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State