Entity Name: | PHENOM 300, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 27 Dec 2016 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Sep 2024 (5 months ago) |
Document Number: | L16000232319 |
FEI/EIN Number | 56-6865219 |
Mail Address: | 201 E Las Olas Blvd, Suite 2250, Fort Lauderdale, FL 33301 |
Address: | 201 E Las Olas Blvd, Suite 2250, FORT LAUDERDALE, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9845009701AAEE5VK849 | L16000232319 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 350 SW 34th Street, Fort Lauderdale, US-FL, US, 33315 |
Headquarters | 350 SW 34th Street, Fort Lauderdale, US-FL, US, 33315 |
Registration details
Registration Date | 2021-12-02 |
Last Update | 2022-12-02 |
Status | LAPSED |
Next Renewal | 2022-12-02 |
LEI Issuer | 529900T8BM49AURSDO55 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L16000232319 |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
EVANS, JOHN | Manager | 418 Mola Ave, FORT LAUDERDALE, FL 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-09-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-09-10 | NRAI SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 201 E Las Olas Blvd, Suite 2250, FORT LAUDERDALE, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-08 | 201 E Las Olas Blvd, Suite 2250, FORT LAUDERDALE, FL 33301 | No data |
LC STMNT OF RA/RO CHG | 2021-05-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000760841 | TERMINATED | 1000000848245 | BROWARD | 2019-11-12 | 2039-11-20 | $ 35,102.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000760833 | TERMINATED | 1000000848244 | BROWARD | 2019-11-12 | 2039-11-20 | $ 1,893.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
CORLCRACHG | 2024-09-10 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-12 |
CORLCRACHG | 2021-05-24 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-06-06 |
AMENDED ANNUAL REPORT | 2017-09-25 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State