Search icon

ORTAL, LLC - Florida Company Profile

Company Details

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

ORTAL, 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: 19 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000021516
FEI/EIN Number 201417460

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

Address: 5551 LUCKETT ROAD, FORT MYERS, FL, 33905, US
Mail Address: 5551 LUCKETT ROAD, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOTTURNO KENNETH C Agent 5551 LUCKETT ROAD, FORT MYERS, FL, 33905
HARP MANAGEMENT, LLC Manager 5551 LUCKETT ROAD, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 5551 LUCKETT ROAD, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2007-04-03 NOTTURNO, KENNETH C -
CANCEL ADM DISS/REV 2006-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000400405 LAPSED 08-CA-7064 CIRCUIT COURT LEE COUNTY, FL 2009-11-09 2015-03-11 $62359.11 LETAP 1, LLC, 192 TOPANGA DRIVE, BONITA SPRINGS, FL 34134

Documents

Name Date
REINSTATEMENT 2011-02-15
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-20
REINSTATEMENT 2006-01-20
Florida Limited Liability 2004-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State