Search icon

PHD INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: PHD INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHD INVESTMENTS, 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: 16 Nov 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000237198
FEI/EIN Number NOT APPLICABLE

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

Address: 987 Perdido Rd, PENSACOLA, FL, 32533, US
Mail Address: 913 Gulf Breeze Parkway, Suite 41, Gulf Breeze, FL, 32561, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUNO MARK A Manager 913 Gulf Breeze Parkway, Gulf Breeze, FL, 32561
ADAMS KATHRYN I Manager 21216 S HANEY RD, KENNEWICK, WA, 99337
PUNO MARK A Agent 913 Gulf Breeze Parkway, Gulf Breeze, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-06-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-03 913 Gulf Breeze Parkway, Suite 41, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2019-06-03 987 Perdido Rd, PENSACOLA, FL 32533 -
REGISTERED AGENT NAME CHANGED 2019-06-03 PUNO, MARK A -
CHANGE OF PRINCIPAL ADDRESS 2019-06-03 987 Perdido Rd, PENSACOLA, FL 32533 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000175327 ACTIVE 2019 CA 1272 CIRCUIT COURT 2021-04-09 2026-04-16 $126830.87 JAN SANCHEZ, 4320 CALM TERRACE, PENSACOLA, FL 32503

Documents

Name Date
REINSTATEMENT 2019-06-03
LC Amendment 2017-12-19
Florida Limited Liability 2017-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State