Search icon

PHI LIEU LLC - Florida Company Profile

Company Details

Entity Name: PHI LIEU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHI LIEU 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: 12 Jan 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Jun 2022 (3 years ago)
Document Number: L17000009704
FEI/EIN Number APPLIED FOR

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

Address: 375 KINGS HWY, PORT CHARLOTTE, FL, 33948, US
Mail Address: 375 KINGS HWY, PORT CHARLOTTE, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAN LIEU Auth 23086 MADELYN AVE, PORT CHARLOTTE, FL, 33954
NGUYEN PHI T Authorized Member 23502 ROCKET AVE, PORT CHARLOTTE, FL, 33954
PHAN LIEU Agent 23086 MADELYN AVE, PORT CHARLOTTE, FL, 33954

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073267 REGAL NAILS ACTIVE 2022-06-16 2027-12-31 - 375 KING HWY, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-06-17 PHI LIEU LLC -
REGISTERED AGENT NAME CHANGED 2021-08-26 PHAN, LIEU -
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 23086 MADELYN AVE, PORT CHARLOTTE, FL 33954 -
LC AMENDMENT 2018-05-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-19
LC Name Change 2022-06-17
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-08-26
AMENDED ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-13
LC Amendment 2018-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State