Search icon

PHENOM 300, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
9845009701AAEE5VK849 L16000232319 US-FL GENERAL ACTIVE No data

Addresses

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

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role Address
EVANS, JOHN Manager 418 Mola Ave, FORT LAUDERDALE, FL 33301

Events

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

Debts

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

Documents

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