Search icon

PHENOM 300, LLC - Florida Company Profile

Company Details

Entity Name: PHENOM 300, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHENOM 300, 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: 27 Dec 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Sep 2024 (8 months ago)
Document Number: L16000232319
FEI/EIN Number 56-6865219

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

Mail Address: 201 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Address: 201 E Las Olas Blvd, FORT LAUDERDALE, FL, 33301, US
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 -

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

Key Officers & Management

Name Role Address
EVANS JOHN Manager 418 Mola Ave, FORT LAUDERDALE, FL, 33301
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-09-10 - -
REGISTERED AGENT NAME CHANGED 2024-09-10 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-09-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 201 E Las Olas Blvd, Suite 2250, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-03-08 201 E Las Olas Blvd, Suite 2250, FORT LAUDERDALE, FL 33301 -
LC STMNT OF RA/RO CHG 2021-05-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
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
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

Documents

Name Date
ANNUAL REPORT 2025-02-05
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

Date of last update: 03 Apr 2025

Sources: Florida Department of State