Search icon

PORTERS 542, LLC - Florida Company Profile

Company Details

Entity Name: PORTERS 542, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTERS 542, 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: 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: 17 Dec 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2007 (18 years ago)
Document Number: L02000033977
FEI/EIN Number NOT APPLICABLE

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

Address: 727 E University Ave, GAINESVILLE, FL, 32601, US
Mail Address: 727 E. University Ave, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VESUVIO VINCENT JJr. Auth 727 E University Ave, Gainesville, FL, 32601
Vesuvio Dominick S Manager 1837 NW 57th TER, Gainesville, FL, 32605
VESUVIO VINCENT JJr. Agent 717 NE 5th TER, GAINESVILE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 727 E University Ave, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2019-04-16 727 E University Ave, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2019-04-16 VESUVIO, VINCENT J., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 717 NE 5th TER, GAINESVILE, FL 32601 -
CANCEL ADM DISS/REV 2007-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State