Search icon

PHOENIX ELM LLC - Florida Company Profile

Company Details

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

PHOENIX ELM 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: 25 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L19000166947
FEI/EIN Number 841786838

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

Address: 601 W Main Street, Avon Park, FL, 33825, US
Mail Address: 1520 Buck Steet, Lake Placid, FL, 33852, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER Janette L Authorized Person 1520 Buck Steet, Lake Placid, FL, 33852
Perez Yesica U Agent 601 W Main Street, Avon Park, FL, 33825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110200 PHOENIX ELM EXPIRED 2019-10-09 2024-12-31 - 10299 SOUTHERN BOULEVARD, SUITE 210914, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-20 601 W Main Street, Avon Park, FL 33825 -
REGISTERED AGENT NAME CHANGED 2023-10-20 Perez, Yesica U -
REGISTERED AGENT ADDRESS CHANGED 2023-10-20 601 W Main Street, Avon Park, FL 33825 -
LC AMENDMENT 2022-12-12 - -
CHANGE OF MAILING ADDRESS 2022-12-05 601 W Main Street, Avon Park, FL 33825 -
LC DISSOCIATION MEM 2022-08-12 - -
LC AMENDMENT 2020-06-22 - -
LC AMENDMENT AND NAME CHANGE 2019-09-17 PHOENIX ELM LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-10-20
ANNUAL REPORT 2023-01-27
LC Amendment 2022-12-12
AMENDED ANNUAL REPORT 2022-12-05
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-18
LC Amendment 2020-06-22
ANNUAL REPORT 2020-01-14
LC Amendment and Name Change 2019-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State