Search icon

PHOENIX TOTAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PHOENIX TOTAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX TOTAL SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 2017 (8 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L17000134637
FEI/EIN Number 82-1991554

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

Address: 12110 ECHO BASIN CV, RIVERVIEW, FL, 33579, US
Mail Address: PMB 196, 13194 US Hwy 301 S, RIVERVIEW, FL, 33578, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRY DESIREE Authorized Member 12110 ECHO BASIN CV, RIVERVIEW, FL, 33579
PARRY DESIREE L Agent PMB 196, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 - -
CHANGE OF MAILING ADDRESS 2021-02-10 12110 ECHO BASIN CV, RIVERVIEW, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 PMB 196, 13194 US Hwy 301 S, RIVERVIEW, FL 33578 -
LC AMENDMENT 2019-05-20 - -
LC AMENDMENT 2017-07-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-30
LC Amendment 2019-05-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-09-19
LC Amendment 2017-07-10
Florida Limited Liability 2017-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2262608809 2021-04-11 0455 PPS 13194 US Highway 301 S, Riverview, FL, 33578-7410
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-7410
Project Congressional District FL-16
Number of Employees 2
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30160.27
Forgiveness Paid Date 2021-10-27
7417458407 2021-02-11 0455 PPP 13194 US Highway 301 S, Riverview, FL, 33578-7410
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-7410
Project Congressional District FL-16
Number of Employees 2
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30205.48
Forgiveness Paid Date 2021-10-27

Date of last update: 02 May 2025

Sources: Florida Department of State