Search icon

PORT ORANGE RIVERWALK, LLC - Florida Company Profile

Company Details

Entity Name: PORT ORANGE RIVERWALK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORT ORANGE RIVERWALK, 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: 15 Feb 2006 (19 years ago)
Date of dissolution: 11 Jan 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: L06000017060
FEI/EIN Number 205404169

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

Address: 101 SE 2ND PLACE #202, GAINESVILLE, FL, 32602, US
Mail Address: 220 CHARLES STREET, PORT ORANGE, FL, 32129, US
ZIP code: 32602
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACOUR ERNEST V Manager 220 CHARLES STREET, PORT ORANGE, FL, 32129
MCGURN KENNETH R Manager 101 SE 2ND PLACE #202, GAINESVILLE, FL, 32602
LACOUR E.V. Agent 220 CHARLES STREET, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-03 101 SE 2ND PLACE #202, GAINESVILLE, FL 32602 -
LC AMENDMENT 2006-07-21 - -
CHANGE OF MAILING ADDRESS 2006-07-21 101 SE 2ND PLACE #202, GAINESVILLE, FL 32602 -
REGISTERED AGENT NAME CHANGED 2006-07-21 LACOUR, E.V. -
REGISTERED AGENT ADDRESS CHANGED 2006-07-21 220 CHARLES STREET, PORT ORANGE, FL 32129 -

Documents

Name Date
LC Voluntary Dissolution 2018-01-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State