Search icon

PORTOBELLO DINER, LLC - Florida Company Profile

Company Details

Entity Name: PORTOBELLO DINER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTOBELLO DINER, 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: 08 Dec 2005 (19 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L05000117610
FEI/EIN Number 223919959

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

Address: 15024 Madera Way, Mader Beach, FL, 33738, US
Mail Address: 19823 Gulf Blvd., Indian Shores, FL, 33785, US
ZIP code: 33738
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMANN IRENE Managing Member 19823 Gulf Blvd., Indian Shores, FL, 33785
FELDMANN IRENE Agent 19823 Gulf Blvd., Indian Shores, FL, 22785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106526 LITTLE EUROPE MB EXPIRED 2016-09-28 2021-12-31 - 15024 MADEIRA WAY, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 15024 Madera Way, Mader Beach, FL 33738 -
CHANGE OF MAILING ADDRESS 2017-04-30 15024 Madera Way, Mader Beach, FL 33738 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 19823 Gulf Blvd., Indian Shores, FL 22785 -
REGISTERED AGENT NAME CHANGED 2009-04-08 FELDMANN, IRENE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001016523 TERMINATED 1000000192072 PINELLAS 2010-10-22 2030-10-27 $ 4,533.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SEVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State