Search icon

PORTEN MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PORTEN MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTEN MANAGEMENT, 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: 01 Oct 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L02000025837
FEI/EIN Number 161632670

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

Address: 138 N SWINTON AVENUE Suite A, DELRAY BEACH, FL, 33444, US
Mail Address: 138 N SWINTON AVENUE Suite A, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTEN SCOTT Managing Member 138 N SWINTON AVENUE Suite A, DELRAY BEACH, FL, 33444
Porten Scott B Agent 138 N SWINTON AVENUE Suite A, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 138 N SWINTON AVENUE Suite A, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 138 N SWINTON AVENUE Suite A, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2018-01-23 138 N SWINTON AVENUE Suite A, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2015-02-24 Porten, Scott B -
REINSTATEMENT 2012-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2005-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-12
REINSTATEMENT 2012-03-19
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State