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. |
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 |
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 |
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 |
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