Entity Name: | THE FALLS OF PORTOFINO BUILDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE FALLS OF PORTOFINO BUILDERS, 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. |
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: | 08 Nov 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000108203 |
FEI/EIN Number |
841693505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4651 SHERIDAN STREET, SUITE # 480, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4651 SHERIDAN STREET, SUITE # 480, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERIDAN 46 HOLDINGS 1, LLC. | Manager | 4651 SHERIDAN STREET SUITE # 480, HOLLYWOOD, FL, 33021 |
GREENFIELD STEVEN BEsq. | Agent | 2255 Glades Road, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 2255 Glades Road, Suite #324-A, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | GREENFIELD, STEVEN B., Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-25 | 4651 SHERIDAN STREET, SUITE # 480, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2008-04-25 | 4651 SHERIDAN STREET, SUITE # 480, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State