Entity Name: | PORT ROYAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PORT ROYAL, 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: |
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: | 05 Mar 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L01000003303 |
FEI/EIN Number |
593716454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6180 RIVER SHORE COURT, NORTH FORT MYERS, FL, 33917, US |
Mail Address: | 6180 RIVER SHORE COURT, NORTH FORT MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALLER ROBERT O | Manager | 6180 RIVER SHORE COURT, NORTH FORT MYERS, FL, 33917 |
YOVANOVICH RICHARD E | Agent | GOODLETTE, COLEMAN, JOHNSON, P.A., NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 6180 RIVER SHORE COURT, NORTH FORT MYERS, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 6180 RIVER SHORE COURT, NORTH FORT MYERS, FL 33917 | - |
LC AMENDMENT | 2009-11-09 | - | - |
LC AMENDMENT | 2009-10-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-16 | GOODLETTE, COLEMAN, JOHNSON, P.A., NO. TRUST BK BLDG, 4001 TAMIAMI TRL N, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2003-01-16 | YOVANOVICH, RICHARD ESQ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State