Search icon

PHYSIS ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: PHYSIS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSIS ENTERPRISES, 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: 29 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2018 (6 years ago)
Document Number: L16000216888
FEI/EIN Number 82-1881147

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

Address: 9970 66th Terrace, Chiefland, FL, 32626, US
Mail Address: 9970 66th Terrace, Chiefland, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLIFORD ZACHARY Manager 9970 66th Terrace, Chiefland, FL, 32626
AYMAR KATHRYN Agent 219 Oak Dr, Osteen, FL, 32764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057876 PHYSIS FARMS ACTIVE 2020-05-26 2025-12-31 - 1221 16TH ST, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-09 9970 66th Terrace, Chiefland, FL 32626 -
CHANGE OF MAILING ADDRESS 2024-05-09 9970 66th Terrace, Chiefland, FL 32626 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 219 Oak Dr, Osteen, FL 32764 -
REINSTATEMENT 2018-11-12 - -
REGISTERED AGENT NAME CHANGED 2018-11-12 AYMAR, KATHRYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-06-25
REINSTATEMENT 2018-11-12
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-11-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State