Search icon

PHINEHAS, LLC

Company Details

Entity Name: PHINEHAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2020 (5 years ago)
Document Number: L97000000515
FEI/EIN Number 593448278
Address: 78th Ave North #457, Pinellas Park, FL, 33780, US
Mail Address: 78th Ave North #457, PINELLAS PARK, FL, 33780, US
ZIP code: 33780
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
CHECHELE LAW, P.A. Agent

Managing Member

Name Role Address
PEROS CAROL Managing Member 78th Ave North, Pinellas Park, FL, 33780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042779 PRIVACY ELECTRONICS ACTIVE 2020-04-17 2025-12-31 No data P.O. BOX 457, PINELLAS PARK, FL, 33780

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Chechele Law P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7127 First Ave S, St Petersburg, FL 33707 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 78th Ave North #457, Pinellas Park, FL 33780 No data
CHANGE OF MAILING ADDRESS 2023-04-29 78th Ave North #457, Pinellas Park, FL 33780 No data
REINSTATEMENT 2020-04-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC NAME CHANGE 2008-04-04 PHINEHAS, LLC No data
AMENDMENT 1997-06-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000042887 TERMINATED 1000000770122 PINELLAS 2018-01-24 2038-01-31 $ 6,873.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000710495 TERMINATED 1000000725223 PINELLAS 2016-10-26 2036-11-03 $ 2,210.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State