Search icon

PHOENIX HOUSING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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