Entity Name: | PHOENIX HOUSING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHOENIX HOUSING, 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. |
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: | 16 Feb 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | L18000042546 |
FEI/EIN Number |
82-4467059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 N. ORLANDO AVE, SUITE 313, #145, WINTER PARK, FL, 32789, US |
Mail Address: | 501 N. ORLANDO AVE, SUITE 313, #145, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY MICHAEL W | Manager | 501 N. ORLANDO AVE, WINTER PARK, FL, 32789 |
JOHNSON WILLIAM | Manager | 501 N. ORLANDO AVE, WINTER PARK, FL, 32789 |
WORLING JOHN | Manager | 501 N. ORLANDO AVE, WINTER PARK, FL, 32789 |
PACE ROBERT | Manager | 501 N. ORLANDO AVE, WINTER PARK, FL, 32789 |
JOHNSON WILLIAM | Agent | 501 N. ORLANDO AVE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 501 N. ORLANDO AVE, SUITE 313, #145, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | 501 N. ORLANDO AVE, SUITE 313, #145, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 501 N. ORLANDO AVE, SUITE 313, #145, WINTER PARK, FL 32789 | - |
LC AMENDMENT | 2023-01-30 | - | - |
LC NAME CHANGE | 2021-09-03 | PHOENIX HOUSING, LLC | - |
LC AMENDMENT | 2020-10-26 | - | - |
LC AMENDMENT | 2019-06-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-21 |
AMENDED ANNUAL REPORT | 2023-02-15 |
LC Amendment | 2023-01-30 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-17 |
LC Name Change | 2021-09-03 |
ANNUAL REPORT | 2021-01-08 |
LC Amendment | 2020-10-26 |
ANNUAL REPORT | 2020-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State