Search icon

PORT PLACE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PORT PLACE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORT PLACE 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: 05 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000044347
FEI/EIN Number 202787053

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

Address: 117 BARBARA DRIVE, PORT ST. JOE, FL, 32456
Mail Address: 117 BARBARA DRIVE, PORT ST. JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCROAN WILLIAM G Managing Member 117 BARBARA DRIVE, PORT ST. JOE, FL, 32456
MCCROAN PHILLIP G Managing Member 603 GARRISON AVENUE, PORT ST. JOE, FL, 32456
BARNES JERRY W Managing Member 1606 MARVIN AVENUE, PORT ST. JOE, FL, 32456
MCCROAN WILLIAM G Agent 117 BARBARA DRIVE, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-30 117 BARBARA DRIVE, PORT ST. JOE, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 117 BARBARA DRIVE, PORT ST. JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 117 BARBARA DRIVE, PORT ST. JOE, FL 32456 -
CANCEL ADM DISS/REV 2008-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000448133 TERMINATED 13 950 CA 14TH JUD CIR. BAY CO. 2014-02-19 2019-04-14 $112098.07 CENTENNIAL BANK AS SUCCESSOR IN INTEREST TO, COASTAL COMMUNITY BANK, 22 AVENUE E, APALACHICOLA, FL 32320

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-05-20
ANNUAL REPORT 2006-05-03
Florida Limited Liability 2005-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State