Entity Name: | PHILLIPS HEAD CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHILLIPS HEAD CONSTRUCTION SERVICES, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Aug 2016 (9 years ago) |
Document Number: | L16000152770 |
FEI/EIN Number |
46-3929763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 INDUSTRIAL PARK RD, SUITE 8, DESTIN, FL, 32541, US |
Mail Address: | 150 INDUSTRIAL PARK RD, SUITE 8, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Phillips Robert | Manager | 150 Industrial Park Rd, Destin, FL, 32541 |
Phillips Robert | Agent | 150 INDUSTRIAL PARK RD, DESTIN, FL, 32541 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000103613 | SPICER PHILLIPS DESIGN BUILD | EXPIRED | 2018-09-20 | 2023-12-31 | - | PHILLIPS-HEAD CONSTRUCTION SERVICES, INDUSTRIAL PK RD. SUITE 8, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-28 | Phillips, Robert | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-23 | 150 INDUSTRIAL PARK RD, SUITE 8, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2017-03-23 | 150 INDUSTRIAL PARK RD, SUITE 8, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-23 | 150 INDUSTRIAL PARK RD, SUITE 8, DESTIN, FL 32541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-06 |
AMENDED ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State