Search icon

CRIMSON PHOENIX GOVERNMENT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: CRIMSON PHOENIX GOVERNMENT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRIMSON PHOENIX GOVERNMENT SOLUTIONS 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: 07 Jul 2016 (9 years ago)
Date of dissolution: 17 Jul 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2018 (7 years ago)
Document Number: L16000128643
FEI/EIN Number 81-3609330

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

Address: 2301 Collins Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 2301 Collins Avenue, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROCKETT TYLER A Chief Executive Officer 2100 PARK AVENUE, MIAMI BEACH, FL, 33139
HUBBELL PHILLIP S Chief Executive Officer 7595 NEW BURLINGTON RD, WAYNESVILLE, OH, 45068
CROCKETT TYLER A Agent 2301 Collins Avenue, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-07-17 - -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-01 2301 Collins Avenue, UNIT 1519, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-10-01 2301 Collins Avenue, UNIT 1519, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-10-01 CROCKETT, TYLER A -
CHANGE OF PRINCIPAL ADDRESS 2017-10-01 2301 Collins Avenue, UNIT 1519, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-07-31 - -

Documents

Name Date
LC Voluntary Dissolution 2018-07-17
REINSTATEMENT 2017-10-01
LC Amendment 2017-07-31
Florida Limited Liability 2016-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State