Search icon

PHOENIX CATASTROPHE SERVICES, LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PHOENIX CATASTROPHE SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX CATASTROPHE SERVICES, 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: 19 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (4 years ago)
Document Number: L20000016599
FEI/EIN Number 82-5049388

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

Address: 174 WATERCOLOR WAY, Santa Rosa Beach, FL, 32459, US
Mail Address: 174 WATERCOLOR WAY, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PHOENIX CATASTROPHE SERVICES, LLC., COLORADO 20241932783 COLORADO

Key Officers & Management

Name Role Address
RICE MIKE Manager 16902 E 45TH ST, TULSA, OK, 74134
PRATT SHANE Manager 174 Watercolor Way, SANTA ROSA BEACH, FL, 32459
BLEYTHING TIM Manager 1705 NW 194TH CIR, EDMOND, OK, 73012
BLEYTHING JEFF Manager 21953 WATER OAK CIR, EDMOND, OK, 73012
PRATT SHANE Agent 174 Watercolor Way, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 Rice, Mike -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 174 WATERCOLOR WAY, SUITE 103 #107, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2023-01-23 174 WATERCOLOR WAY, SUITE 103 #107, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 174 Watercolor Way, Suite 103, #107, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CONVERSION 2019-12-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000199503

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-09-30
Florida Limited Liability 2019-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7085827004 2020-04-07 0491 PPP 2415 W 15th Street, PANAMA CITY, FL, 32401-1567
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40644
Loan Approval Amount (current) 40644
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88107
Servicing Lender Name Fidelity Bank, National Association
Servicing Lender Address 100 E English St, WICHITA, KS, 67202-3706
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401-1567
Project Congressional District FL-02
Number of Employees 4
NAICS code 562910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88107
Originating Lender Name Fidelity Bank, National Association
Originating Lender Address WICHITA, KS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41172.37
Forgiveness Paid Date 2021-07-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State