Search icon

PHONE SHOP USA LLC

Company Details

Entity Name: PHONE SHOP USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Aug 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L18000195109
FEI/EIN Number 83-1577407
Address: 3958 S FLORIDA AVE, LAKELAND, FL 33803
Mail Address: 3958 S FLORIDA AVE, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, BRADLEY Agent 506 W PATTERSON ST, LAKELAND, FL 33803

Manager

Name Role Address
HERRING, RANDALL Manager 3937 CHEVERLY DR E, LAKELAND, FL 33813

Authorized Representative

Name Role Address
Brown, Bradley Alan Authorized Representative 506 W PATTERSON ST, LAKELAND, FL 33803

Authorized Member

Name Role Address
Herring, Kandie Authorized Member 3937 Cheverly Dr E, Lakeland, FL 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT AND NAME CHANGE 2019-04-29 PHONE SHOP USA LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3958 S FLORIDA AVE, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2019-04-29 3958 S FLORIDA AVE, LAKELAND, FL 33803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000141461 ACTIVE 1000000862368 POLK 2020-02-27 2040-03-04 $ 5,006.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000034005 ACTIVE 1000000854219 POLK 2020-01-09 2040-01-15 $ 14,229.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
LC Amendment and Name Change 2019-04-29
ANNUAL REPORT 2019-03-20
Florida Limited Liability 2018-08-15

Date of last update: 17 Jan 2025

Sources: Florida Department of State