Search icon

PHJOTO, LLC - Florida Company Profile

Company Details

Entity Name: PHJOTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHJOTO, 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: 17 Feb 1999 (26 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: L99000000913
FEI/EIN Number 593379760

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

Address: 8895 SE RETREAT DR, HOBE SOUND, FL, 33455, US
Mail Address: 2600 Michigan Ave, Box 452200, KISSIMMEE, FL, 34744, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STINE THOMAS L Managing Member 8895 SE RETREAT DR, HOBE SOUND, FL, 33455
BARNARD PHILLIP Managing Member 2600 Michigan Ave, KISSIMMEE, FL, 34744
KRZYNOWEK JOHN Managing Member 185 LANCASTER CT, LAKE BLUFF, IL, 60044
Warren Pam Auth 2600 Michigan Ave, KISSIMMEE, FL, 34744
STINE THOMAS L Agent 8895 SE RETREAT DR, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-03-15 PHJOTO, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 8895 SE RETREAT DR, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2019-04-11 8895 SE RETREAT DR, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 8895 SE RETREAT DR, HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2009-02-25 STINE, THOMAS L -

Documents

Name Date
ANNUAL REPORT 2024-04-09
LC Amendment and Name Change 2024-03-15
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State