Entity Name: | PORTER OCALA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PORTER OCALA, 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: | 18 Jan 2008 (17 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L08000006703 |
FEI/EIN Number |
261792672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1415 SW 17TH STREET, OCALA, FL, 34471 |
Mail Address: | 1415 SW 17TH STREET, OCALA, FL, 34471 |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTER SEAN L | Manager | 1415 SW 17TH STREET, OCALA, FL, 34471 |
PORTER RICHARD M | Manager | 1415 SW 17TH STREET, OCALA, FL, 34471 |
PORTER JAMES F | Manager | 1415 SW 17TH STREET, OCALA, FL, 34471 |
TILLANDER AMANDA | Managing Member | 1415 SW 17TH STREET, OCALA, FL, 34471 |
LITTLE THOMAS C | Agent | 2123 NE COACHMAN ROAD, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-09 | 1415 SW 17TH STREET, OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2012-11-09 | 1415 SW 17TH STREET, OCALA, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-16 | LITTLE, THOMAS C | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-16 | 2123 NE COACHMAN ROAD, SUITE A, CLEARWATER, FL 33765 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000554484 | TERMINATED | 1000000613431 | MARION | 2014-04-17 | 2034-05-01 | $ 2,256.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J13000470626 | TERMINATED | 1000000475808 | MARION | 2013-02-13 | 2033-02-20 | $ 1,796.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-07-25 |
ANNUAL REPORT | 2012-11-09 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-04-28 |
Reg. Agent Change | 2011-02-16 |
Reg. Agent Resignation | 2011-01-13 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-27 |
Florida Limited Liability | 2008-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State