Entity Name: | PHILIPS SOUTH BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Nov 2005 (19 years ago) |
Document Number: | M05000006151 |
FEI/EIN Number | 133944466 |
Address: | C/O PHILIPS INT'L, 40 Cutter Mill Road, Great Neck, NY, 11021, US |
Mail Address: | C/O PHILIPS INT'L, 40 Cutter Mill Road, Great Neck, NY, 11021, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Pilevsky Philip | Manager | C/O PHILIPS INT'L, Great Neck, NY, 11021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000032524 | THE SHORE CLUB | EXPIRED | 2012-04-04 | 2017-12-31 | No data | 295 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017 |
G11000097705 | TERRAZZA AT SHORE CLUB | EXPIRED | 2011-10-04 | 2016-12-31 | No data | 1901 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | C/O PHILIPS INT'L, 40 Cutter Mill Road, Suite 405, Great Neck, NY 11021 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-10 | C/O PHILIPS INT'L, 40 Cutter Mill Road, Suite 405, Great Neck, NY 11021 | No data |
REGISTERED AGENT NAME CHANGED | 2007-02-07 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State