Search icon

PHB, L.L.C. - Florida Company Profile

Company Details

Entity Name: PHB, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHB, L.L.C. 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: 30 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2006 (18 years ago)
Document Number: L99000004674
FEI/EIN Number 593612190

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

Address: 315 BELLEVILLE AVENUE, BREWTON, AL, 36426
Mail Address: P.O. BOX 1229, BREWTON, AL, 36427
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENS PAUL D Manager P.O. BOX 1229, BREWTON, AL, 36427
Frankfurt Daniel Manager 1732 W Co Hwy 30a, Santa Rosa Beach, FL, 32459
FRANKFURT DANIEL S Agent 1732 W Co Hwy 30a, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 1732 W Co Hwy 30a, #106, SUITE 201, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2017-03-29 FRANKFURT, DANIEL S -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 315 BELLEVILLE AVENUE, BREWTON, AL 36426 -
REINSTATEMENT 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-11-09 315 BELLEVILLE AVENUE, BREWTON, AL 36426 -
REINSTATEMENT 2005-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State