Entity Name: | DEVON A. PORCELLA, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEVON A. PORCELLA, P.L. 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: | 22 Mar 2004 (21 years ago) |
Date of dissolution: | 05 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2017 (8 years ago) |
Document Number: | L04000021685 |
FEI/EIN Number |
010809951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 CLEMATIS STREET, SUITE 113, WEST PALM BEACH, FL, 33401 |
Mail Address: | 330 CLEMATIS STREET, SUITE 113, WEST PALM BEACH, FL, 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORCELLA DEVON A | Manager | 330 CLEMATIS STREET, SUITE 113, WEST PALM BEACH, FL, 33401 |
PORCELLA DEVON A | Agent | 330 CLEMATIS STREET, WEST PALM BEACH, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000079159 | DONTPAYTHATTICKET.COM, A LAW FIRM. | EXPIRED | 2011-08-09 | 2016-12-31 | - | 330 CLEMATIS STREET, STE 113, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-14 | 330 CLEMATIS STREET, SUITE 113, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2009-01-14 | 330 CLEMATIS STREET, SUITE 113, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-14 | 330 CLEMATIS STREET, SUITE 113, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State