Entity Name: | DELLA PORTA ORGANIZATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DELLA PORTA ORGANIZATION, 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: | 27 Sep 2007 (18 years ago) |
Date of dissolution: | 15 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Feb 2024 (a year ago) |
Document Number: | L07000098889 |
FEI/EIN Number |
352314942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7807 BAYMEADOWS ROAD EAST, SUITE 301, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7807 BAYMEADOWS ROAD EAST, SUITE 301, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELLA PORTA VERONICA M | Managing Member | 7807 BAYMEADOWS ROAD EAST, SUITE 301, JACKSONVILLE, FL, 32256 |
Della Porta Edwina L | Manager | 13 Eagle Harbor Trail, Palm Coast, FL, 32164 |
della porta veronica M | Agent | 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-15 | - | - |
LC AMENDMENT | 2018-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-24 | della porta, veronica M | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-18 | 7807 BAYMEADOWS ROAD EAST, SUITE 301, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-08 | 7807 BAYMEADOWS ROAD EAST, SUITE 301, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2008-05-08 | 7807 BAYMEADOWS ROAD EAST, SUITE 301, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-15 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
LC Amendment | 2018-10-24 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State