Search icon

PHOENIX CONTRACTING GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHOENIX CONTRACTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX CONTRACTING 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: 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: 24 Oct 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000250257
FEI/EIN Number 83-2371708

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

Address: 87 Forest Edge Dr., saint johns, FL, 32259, US
Mail Address: 87 Forest Edge Dr., saint johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATTY JAMES N Manager 87 Forest Edge Dr., saint johns, FL, 32259
BEATTY JAMES N Agent 87 Forest Edge Dr., saint johns, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 87 Forest Edge Dr., saint johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2021-02-10 87 Forest Edge Dr., saint johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 87 Forest Edge Dr., saint johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2019-10-22 BEATTY, JAMES N -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000583839 TERMINATED 1000000839047 DUVAL 2019-08-26 2039-08-28 $ 3,525.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-22
Florida Limited Liability 2018-10-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State