Search icon

PORTAL SUPPLIES + DESIGN LLC - Florida Company Profile

Company Details

Entity Name: PORTAL SUPPLIES + DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTAL SUPPLIES + DESIGN 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: 06 Sep 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: L05000087500
FEI/EIN Number 020751208

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

Address: 1934 BLACK LANE BLVD, WINTER GARDEN, FL, 34787
Mail Address: 3495 5TH AVENUE N., ST. PETERSBURG, FL, 33713
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESTER W. INGALLS, CPA Agent 3495 5TH AVENUE N., ST. PETERSBURG, FL, 33713
GREW JOHN A Managing Member 25 LATHKILL GROVE, BUXTON, DERBYSHIRE, SK17 7PH, U.K.
GREW HELEN Managing Member 25 LATHKILL GROVE, BUXTON, DERBYSHIRE, SK17 7PH, U.K.

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-01-06 1934 BLACK LANE BLVD, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-08 1934 BLACK LANE BLVD, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2007-09-06 CHESTER W. INGALLS, CPA -
REGISTERED AGENT ADDRESS CHANGED 2007-09-06 3495 5TH AVENUE N., ST. PETERSBURG, FL 33713 -

Documents

Name Date
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-08
ANNUAL REPORT 2008-07-14
Reg. Agent Change 2007-09-06
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26
Florida Limited Liabilites 2005-09-07

Date of last update: 01 May 2025

Sources: Florida Department of State