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