Search icon

PHOENIX REFRESHMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: PHOENIX REFRESHMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX REFRESHMENT GROUP 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: 13 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000132109
FEI/EIN Number 81-3221848

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

Address: 817 SE 17th street, deerfield beach, FL, 33441, US
Mail Address: 817 SE 17th street, deerfield beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENICOLA ROBERT Authorized Person 817 SE 17TH STREET, DEERFIELD BEACH, FL, 33442
DENICOLA ROBERT Agent 1601 NE 63rd Street, Fort Lauderdale, FL, 33334

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 817 SE 17th street, deerfield beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-09-07 817 SE 17th street, deerfield beach, FL 33441 -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-24 DENICOLA, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2020-11-24 1601 NE 63rd Street, Fort Lauderdale, FL 33334 -

Documents

Name Date
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-11-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-10
Florida Limited Liability 2016-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State