Search icon

TERRI ELIZABETH PHILLIPS LLC - Florida Company Profile

Company Details

Entity Name: TERRI ELIZABETH PHILLIPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRI ELIZABETH PHILLIPS 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: 16 Feb 2016 (9 years ago)
Date of dissolution: 08 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L16000032849
FEI/EIN Number 81-1516028

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

Address: 365 Fifth Avenue, Naples, FL, 34102, US
Mail Address: 365 Fifth Avenue S, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS TERRI E Authorized Member 365 Fifth Avenue S, Naples, FL, 34102
PHILLIPS TERRI E Agent 365 Fifth Avenue S, Naples, FL, 34102
PHILLIPS WILLIAM J Authorized Member 365 Fifth Avenue S, Naples, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 365 Fifth Avenue, Suite 208, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2022-03-07 365 Fifth Avenue, Suite 208, Naples, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 365 Fifth Avenue S, Suite 208, Naples, FL 34102 -
LC AMENDMENT AND NAME CHANGE 2016-04-06 TERRI ELIZABETH PHILLIPS LLC -
REGISTERED AGENT NAME CHANGED 2016-04-06 PHILLIPS, TERRI ELIZABETH -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-06
LC Amendment and Name Change 2016-04-06
Florida Limited Liability 2016-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State