Search icon

PHOENIX CONSULTING SERVICE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PHOENIX CONSULTING SERVICE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX CONSULTING SERVICE GROUP, 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: 06 Sep 2017 (8 years ago)
Document Number: L17000189422
FEI/EIN Number 82-2883136

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

Address: 1555 BONAVENTURE BLVD, Weston, FL, 33326, US
Mail Address: 1555 BONAVENTURE BLVD, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Enrici German d Manager 1277 Terrystone Ct, Weston, FL, 33326
Higgins Adriana Manager 4501 SW 30 way, Fort Lauderdale, FL, 33312
Enrici German Agent 1277 TERRYSTONE CT, WESTON, FL, 333262934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075788 FLORIDA POOLS EXPIRED 2019-07-01 2024-12-31 - 1985 SOUTH PARK RD, BAY 1, PEMBROKE PARK, FL, 33009
G19000007139 KWILL POOLS EXPIRED 2019-01-14 2024-12-31 - 18501 PINES BLVD. STE. 361, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1277 TERRYSTONE CT, WESTON, FL 33326-2934 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1555 BONAVENTURE BLVD, 2020, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2022-04-29 1555 BONAVENTURE BLVD, 2020, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2021-03-04 Enrici, German -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-16
AMENDED ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-29
Florida Limited Liability 2017-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State