Entity Name: | PHIBRO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jul 2006 (19 years ago) |
Date of dissolution: | 05 Jul 2012 (13 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 05 Jul 2012 (13 years ago) |
Document Number: | M06000003730 |
FEI/EIN Number |
352272401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 NYALA FARMS ROAD, WESTPORT, CT, 06880 |
Mail Address: | P. O. BOX 300, TULSA, OK, 74102 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HALL ANDREW J | President | 500 NYALA FARMS ROAD, WESTPORT, CT, 06880 |
YOUNG MICHAEL D | Executive Vice President | 500 NYALA FARMS ROAD, WESTPORT, CT, 06880 |
WILLIAMS ROBERT | Treasurer | 10889 WILSHIRE BLVD, LOS ANGELES, CA, 90024 |
ROSS DAVID G | Assistant Secretary | 110 WEST 7TH STREET, TULSA, OK, 74119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2012-07-05 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-30 | 500 NYALA FARMS ROAD, WESTPORT, CT 06880 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-08 | 500 NYALA FARMS ROAD, WESTPORT, CT 06880 | - |
Name | Date |
---|---|
LC Withdrawal | 2012-07-05 |
ANNUAL REPORT | 2012-04-18 |
Reg. Agent Change | 2011-08-24 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-08-22 |
Foreign Limited | 2006-07-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State