Entity Name: | PORTELA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PORTELA, LLC 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. |
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: | 22 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2013 (12 years ago) |
Document Number: | L00000005867 |
FEI/EIN Number |
582559614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 HIGH MEADOW ROAD NORTH, SADDLE RIVER, NJ, 07458 |
Mail Address: | PO BOX 805, SADDLE RIVER, NJ, 07458 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ MANUEL | Manager | 12 HIGH MEADOW ROAD NORTH, SADDLE RIVER, NJ, 07458 |
RAMIREZ JOSE | Manager | 25 KELL AVE, STATEN ISLAND, NY, 10314 |
RIVAS MANUEL | Manager | 6435 South Tropical Trail, Merritt Island, FL, 32952 |
RAMIREZ MANUEL | Agent | 25 West Point Drive, COCOA BEACH, FL, 32932 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 25 West Point Drive, COCOA BEACH, FL 32932 | - |
PENDING REINSTATEMENT | 2013-04-15 | - | - |
REINSTATEMENT | 2013-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2007-09-01 | 12 HIGH MEADOW ROAD NORTH, SADDLE RIVER, NJ 07458 | - |
CANCEL ADM DISS/REV | 2006-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-02-20 | RAMIREZ, MANUEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State