Search icon

PORTER BROTHERS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PORTER BROTHERS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTER BROTHERS PROPERTIES, 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: 30 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000087294
FEI/EIN Number 522449477

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

Address: 5111 SOUTH PINE AVE, STE O, OCALA, FL, 34480, US
Mail Address: 5111 SOUTH PINE AVE, STE O, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLE THOMAS C Agent 2123 N.E. COACHMAN ROAD SUITE A, CLEARWATER, FL, 33765
SEAN L. PORTER IRREVOCABLE TRUST Managing Member 14200 SE HIGHWAY 441, SUMMERFIELD, FL, 34491
RICHARD M. PORTER IRREVOCABLE TRUST Managing Member 14200 SE US HWY 441, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-05 LITTLE, THOMAS CESQ -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 2123 N.E. COACHMAN ROAD SUITE A, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 5111 SOUTH PINE AVE, STE O, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2011-04-28 5111 SOUTH PINE AVE, STE O, OCALA, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2012-04-30
Reg. Agent Change 2012-01-05
Reg. Agent Resignation 2011-09-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State