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 |
Name | Role |
---|---|
CHECHELE LAW, P.A. | Agent |
Name | Role | Address |
---|---|---|
PEROS CAROL | Managing Member | 78th Ave North, Pinellas Park, FL, 33780 |
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 |
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 |
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 |
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