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