Entity Name: | S. N. PHELPS REALTY L.L.C. |
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: | 01 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | M11000001658 |
FEI/EIN Number |
061394743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 W Main Street, Suite 235, Stamford, CT, 06902, US |
Mail Address: | 2001 W. Main Street, Suite 235, Stamford, CT, 06902, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PHELPS STANFORD N | Manager | 2001 W Main Street, Stamford, CT, 06902 |
Boling Jr Fred J | President | PO Box 1070, Bartow, FL, 33831 |
Accurso Jean M | Vice President | 2001 W Main Street, Stamford, CT, 06902 |
POMEROY AMY | Agent | 6105 SPIRIT LAKE ROAD, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 2001 W Main Street, Suite 235, Stamford, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 2001 W Main Street, Suite 235, Stamford, CT 06902 | - |
REINSTATEMENT | 2013-04-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-23 |
REINSTATEMENT | 2013-04-11 |
Foreign Limited | 2011-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State