Search icon

PHIXSMART LLC

Company Details

Entity Name: PHIXSMART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jul 2020 (5 years ago)
Date of dissolution: 30 Sep 2024 (4 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2024 (4 months ago)
Document Number: L20000221067
FEI/EIN Number 852329008
Address: 2811 GULF TO BAY BLVD, CLEARWATER, FL, 33759, US
Mail Address: 2811 Gulf to Bay Blvd, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
AHMED ASHRAF Agent 2811 Gulf to Bay Blvd, Clearwater, FL, 33759

Manager

Name Role Address
Abousharbien Mysarah I Manager 2811 Gulf to Bay Blvd, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-01 AHMED, ASHRAF No data
CHANGE OF MAILING ADDRESS 2021-01-12 2811 GULF TO BAY BLVD, CLEARWATER, FL 33759 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 2811 Gulf to Bay Blvd, Clearwater, FL 33759 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000267690 TERMINATED 1000000955850 PINELLAS 2023-06-05 2043-06-07 $ 18,542.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000267716 TERMINATED 1000000955852 PINELLAS 2023-06-05 2043-06-07 $ 8,490.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
LC Voluntary Dissolution 2024-09-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2021-01-12
Florida Limited Liability 2020-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State