Search icon

PORTUS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PORTUS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTUS SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Aug 2011 (14 years ago)
Document Number: L08000007957
FEI/EIN Number NOT APPLICABLE

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

Address: 16 Laurel Avenue, Wellesley, MA, 02481, US
Mail Address: 16 Laurel Avenue, Wellesley, MA, 02481, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Portus Holdings LLC Member 16 Laurel Avenue, Wellesley, MA, 02481
Hubert Brian Auth 9025 N. Atlantic Ave, Cape Canaveral, FL, 32920
O'Connor Casey Annu 16 Laurel Avenue, Wellesley, MA, 02481

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-12 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 16 Laurel Avenue, Suite 300, Wellesley, MA 02481 -
CHANGE OF MAILING ADDRESS 2023-02-06 16 Laurel Avenue, Suite 300, Wellesley, MA 02481 -
LC NAME CHANGE 2011-08-30 PORTUS SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDED AND RESTATED ARTICLES 2009-06-01 - -
CONVERSION 2008-01-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000071971

Documents

Name Date
Reg. Agent Change 2024-12-12
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State