Search icon

M. PORRO INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: M. PORRO INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M. PORRO 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 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000031789
FEI/EIN Number 651248110

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

Address: 1756 Shoreside Circle, Wellington, FL, 33414, US
Mail Address: 1756 Shoreside Circle, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORRO Jose M Managing Member 1756 Shoreside Circle, Wellington, FL, 33414
PORRO MANUEL F Director 9900 S. Ocean Dr, Jensen Beach, FL, 34957
PORRO Lourdes M Director 875 NE Dahoon Terr, Jensen Beach, FL, 34957
PORRO Jose M Agent 875 NE Dahoon Terrace, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 875 NE Dahoon Terrace, Jensen Beach, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 1756 Shoreside Circle, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2013-04-09 1756 Shoreside Circle, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2013-04-09 PORRO, Jose M -
REINSTATEMENT 2010-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-11-23
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-04-12
Florida Limited Liabilites 2004-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State