Phbh, LLC is a Florida Limited Liability Company located in Phoenix, AZ. The company was incorporated on June 21, 2011, under the Florida Department Of State’s registration number L11000072116. It is currently listed as an active entity and FEI/EIN number is 36-4703789.
The principal and mailing address of Phbh, LLC is 19820 N 7th St Suite 205, Phoenix, AZ 85024, where all official business activities and communication are managed.
The company is managed by Phillips, Jamie from Phoenix AZ, holding the position of Manager; Phillips, Jamie from Phoenix AZ, serving as the Chief Financial Officer; Renwick-espinosa, Kate from Phoenix AZ, serving as the Chief Executive Officer; Renwick-espinosa, Kate from Phoenix AZ, serving as the Manager; Vinck, Jaime from Phoenix AZ, serving as the Manager, who takes the lead in overseeing its operations. For legal purposes, Vcorp Services, LLC serves as the registered agent for the company, located at 1200 S Pine Island Road, Plantation, FL 33324, handling all compliance and official matters for company.
On March 12, 2025, the company has filed the latest annual report.
Active
Updated 8/10/2025 5:01:28 PM
Phbh, LLC
Filing information
Company Name
Phbh, LLC
Entity type
Florida Limited Liability Company
Governing Agency
Florida Department Of State
Document Number
L11000072116
FEI/EIN Number
36-4703789
Date Filed
June 21, 2011
Company Age
14 years 2 months
State
AZ
Status
Active
Last Event
REINSTATEMENT
Event Date Filed
3/27/2023
Event Effective Date
NONE
The data on Phbh, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/10/2025.
Contact details
Principal Address
19820 N 7th St Suite 205
Phoenix, AZ 85024
Changed: 11/9/2021
Phoenix, AZ 85024
Changed: 11/9/2021
Mailing Address
19820 N 7th St Suite 205
Phoenix, AZ 85024
Changed: 11/9/2021
Phoenix, AZ 85024
Changed: 11/9/2021
Registered Agent Name & Address
Vcorp Services, LLC
1200 S Pine Island Road
Plantation, FL 33324
Name Changed: 11/9/2021
Address Changed: 1/20/2022
Registered agent for 20 entities. See all →
1200 S Pine Island Road
Plantation, FL 33324
Name Changed: 11/9/2021
Address Changed: 1/20/2022
Registered agent for 20 entities. See all →
Authorized Person(s) Details
Manager
Phillips, Jamie
19820 N 7th St, Suite 205
Phoenix, AZ 85024
Authorized person for 5 entities. See all →
Phillips, Jamie
19820 N 7th St, Suite 205
Phoenix, AZ 85024
Authorized person for 5 entities. See all →
Chief Financial Officer
Phillips, Jamie
19820 N 7th St, Suite 205
Phoenix, AZ 85024
Authorized person for 5 entities. See all →
Phillips, Jamie
19820 N 7th St, Suite 205
Phoenix, AZ 85024
Authorized person for 5 entities. See all →
Chief Executive Officer
Renwick-espinosa, Kate
19820 N 7th St, Suite 205
Phoenix, AZ 85024
Authorized person for 4 entities. See all →
Renwick-espinosa, Kate
19820 N 7th St, Suite 205
Phoenix, AZ 85024
Authorized person for 4 entities. See all →
Manager
Renwick-espinosa, Kate
19820 N 7th St, Suite 205
Phoenix, AZ 85024
Authorized person for 4 entities. See all →
Renwick-espinosa, Kate
19820 N 7th St, Suite 205
Phoenix, AZ 85024
Authorized person for 4 entities. See all →
Manager
Vinck, Jaime
19820 N 7th St, Suite 205
Phoenix, AZ 85024
Authorized person for 4 entities. See all →
Vinck, Jaime
19820 N 7th St, Suite 205
Phoenix, AZ 85024
Authorized person for 4 entities. See all →
President
Vinck, Jaime
19820 N 7th St, Suite 205
Phoenix, AZ 85024
Authorized person for 4 entities. See all →
Vinck, Jaime
19820 N 7th St, Suite 205
Phoenix, AZ 85024
Authorized person for 4 entities. See all →
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
3/27/2023
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
3/27/2023
Effective Date
3/27/2023
Description
Event Type
ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date
9/23/2022
Effective Date
Description
Event Type
ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date
9/23/2022
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
11/9/2021
Effective Date
Description
More...
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
02/02/2024
Report Year
2025
Filed Date
03/12/2025
Report Year
2023
Filed Date
03/27/2023
Document Images
03/12/2025 -- ANNUAL REPORT
02/02/2024 -- ANNUAL REPORT
03/27/2023 -- REINSTATEMENT
11/09/2021 -- REINSTATEMENT
04/11/2019 -- ANNUAL REPORT
More...
Other companies in Phoenix