Search icon

SOUTHPORT PROPERTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHPORT PROPERTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHPORT PROPERTY INVESTMENTS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 Apr 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: L01000006469
FEI/EIN Number 651096923

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO Box 899, Stuart, FL, 34995, US
Address: 9948 Cross Pine Court, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLAS CHILLEMI J Managing Member 409 Lime Avenue, Daytona Beach, FL, 32124
JOHN TERRANOVA A Managing Member 9948 Cross Pine Court, Lake Worth, FL, 33467
MARC ROMANELLI Managing Member 6 Kintyre Road, Palm Beach Gardens, FL, 33418
TERRANOVA JOHN A Agent 9948 Cross Pine Court, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 9948 Cross Pine Court, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2023-01-27 9948 Cross Pine Court, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 9948 Cross Pine Court, Lake Worth, FL 33467 -
CANCEL ADM DISS/REV 2010-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-05-01 TERRANOVA, JOHN A -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State