Search icon

PHOENIX MEP CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: PHOENIX MEP CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX MEP 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: 19 Jul 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000135936
FEI/EIN Number 81-3286443

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

Address: 818 CHESTNUT ST., CLEARWATER, FL, 33756, US
Mail Address: 818 CHESTNUT ST., CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRIDO EDUARDO Chief Executive Officer 818 CHESTNUT ST., CLEARWATER, FL, 33756
Garrido Esther President 818 CHESTNUT ST., CLEARWATER, FL, 33756
Garcia Ulises ABSEE Vice President 1923 Passero Ave., Lutz, FL, 33559
Caglione Christopher Vice President 818 CHESTNUT ST., CLEARWATER, FL, 33756
Caglione Christopher o 818 CHESTNUT ST., CLEARWATER, FL, 33756
Merlo Jose R Vice President 818 CHESTNUT ST., CLEARWATER, FL, 33756
Badalament Michael Mech 818 CHESTNUT ST., CLEARWATER, FL, 33756
Huffman Craig Esq. Agent 818 CHESTNUT ST., CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063488 ANGEL A/C, INC. EXPIRED 2019-05-31 2024-12-31 - 818 CHESTNUT STREET., CLEARWATER, FL, 33756
G17000066848 PHOENIX CONSTRUCTION EXPIRED 2017-06-17 2022-12-31 - 1936 BRUCE B DOWNS BLVD. # 309, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 818 CHESTNUT ST., CLEARWATER, FL 33756 -
LC AMENDMENT AND NAME CHANGE 2018-08-16 PHOENIX MEP CONSTRUCTION, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-08-16 818 CHESTNUT ST., CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2018-08-16 818 CHESTNUT ST., CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2018-02-05 Huffman, Craig, Esq. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000486351 ACTIVE 2020-SC-3955 ORANGE CTY COURT NINTH CIRCUIT 2021-04-14 2026-09-27 $9,076.65 CITY ELECTRIC SUPPLY COMPANY, 400 S. RECORD STREET, DALLAS, TX 75202
J20000380580 ACTIVE 1000000867998 PASCO 2020-11-17 2040-11-25 $ 12,359.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000380598 ACTIVE 1000000867999 PINELLAS 2020-11-16 2030-11-25 $ 532.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000658128 LAPSED 51-2019-SC-1657-ES 6TH JUDICIAL COURT PASCO COUNT 2019-10-02 2024-10-07 $4674.00 CARLA DARPINO, 12650 FLAMINGO PKWY, SPRING HILL, FL 34610

Documents

Name Date
ANNUAL REPORT 2019-01-23
LC Amendment and Name Change 2018-08-16
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-07-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State