Search icon

DELLA PORTA ORGANIZATION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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