Search icon

PHILLIPS HEAD CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Phillips Robert Manager 150 Industrial Park Rd, Destin, FL, 32541
Phillips Robert Agent 150 INDUSTRIAL PARK RD, DESTIN, FL, 32541

Fictitious Names

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

Events

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 -

Documents

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