Entity Name: | PORTER LEATHER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Dec 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L05000119065 |
FEI/EIN Number | 56-2551526 |
Address: | 7122 wedgewood dr, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 7122 wedgewood dr, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
porter larry | Agent | 7122 wedgewood dr, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
MEDEIROS MATTHEW | Authorized Person | 7243 DONNA DR, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
LARRY PORTER | Auth | 7122 WEDGEWOOD DR, NEW PORT RICHEY, FL, 34652 |
MARGARET porter | Auth | 7122 wedgewood dr, NEW PORT RICHEY, FL, 34652 |
medeiros nathan | Auth | 7243 donna dr, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
MEDEIROS GOD | Manager | 7243 DONNA DR, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
medeiros alyssa | auth | 7243 donna dr, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-06 | 7122 wedgewood dr, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-08 | porter, larry | No data |
CHANGE OF MAILING ADDRESS | 2016-09-12 | 7122 wedgewood dr, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-15 | 7122 wedgewood dr, NEW PORT RICHEY, FL 34652 | No data |
REINSTATEMENT | 2015-06-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-06-08 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-04 |
AMENDED ANNUAL REPORT | 2016-09-12 |
AMENDED ANNUAL REPORT | 2016-07-05 |
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-06-15 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State