Search icon

PORTOFINO VILLAS, LLC - Florida Company Profile

Company Details

Entity Name: PORTOFINO VILLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTOFINO VILLAS, 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: 31 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000075547
FEI/EIN Number 205276893

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

Mail Address: PO Box 2535, TALLAHASSEE, FL, 32316, US
Address: 2020 West Pensacola Street, Suite 270, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARCE JENNIFER N Agent 2020 West Pensacola Street, TALLAHASSEE, FL, 32304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000055495 EAGLE'S POINT TOWNHOMES EXPIRED 2013-06-07 2018-12-31 - P.O. BOX 2535, TALLAHASSEE, FL, 32316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC DISSOCIATION MEM 2015-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2020 West Pensacola Street, Suite 270, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2014-04-30 2020 West Pensacola Street, Suite 270, TALLAHASSEE, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2020 West Pensacola Street, Suite 270, TALLAHASSEE, FL 32304 -
REGISTERED AGENT NAME CHANGED 2011-04-29 PEARCE, JENNIFER N -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001013370 LAPSED 2014 CA 002629 LEON COUNTY CIRCUIT COURT 2015-01-14 2020-11-25 $17,175.93 HD SUPPLY FACILITIES MAINTENANCE LTD., 10641 SCRIPPS SUMMIT COURT, SAN DIEGO, CA 92131
J14000942713 LAPSED 4:14-CV-00131-RH-CAS NORTHERN DISTRICT OF FLORIDA 2014-10-10 2019-11-17 $167,657.34 CENTENNIAL BANK, 635 E BALDWIN ROAD, PANAMA CITY, FL 32405

Documents

Name Date
CORLCDSMEM 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27
Florida Limited Liability 2006-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State