Search icon

PHOENIX CONTRACTING GROUP LLC

Company Details

Entity Name: PHOENIX CONTRACTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Oct 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000250257
FEI/EIN Number 83-2371708
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

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 87 Forest Edge Dr., saint johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2021-02-10 87 Forest Edge Dr., saint johns, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 87 Forest Edge Dr., saint johns, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2019-10-22 BEATTY, JAMES N No data
REINSTATEMENT 2019-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State