Search icon

PORTUS SERVICES LLC

Company Details

Entity Name: PORTUS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Jan 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Aug 2011 (13 years ago)
Document Number: L08000007957
FEI/EIN Number N/A
Address: 16 Laurel Avenue, Suite 300, Wellesley, MA 02481
Mail Address: 16 Laurel Avenue, Suite 300, Wellesley, MA 02481
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Member

Name Role Address
Portus Holdings LLC Member 16 Laurel Avenue, Suite 300 Wellesley, MA 02481

Authorized Person

Name Role Address
Hubert, Brian Authorized Person 9025 N. Atlantic Ave, Cape Canaveral, FL 32920

Annual Report Signer

Name Role Address
O'Connor, Casey Annual Report Signer 16 Laurel Avenue, Suite 300 Wellesley, MA 02481

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-12 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 16 Laurel Avenue, Suite 300, Wellesley, MA 02481 No data
CHANGE OF MAILING ADDRESS 2023-02-06 16 Laurel Avenue, Suite 300, Wellesley, MA 02481 No data
LC NAME CHANGE 2011-08-30 PORTUS SERVICES LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
LC AMENDED AND RESTATED ARTICLES 2009-06-01 No data No data
CONVERSION 2008-01-22 No data 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: 26 Jan 2025

Sources: Florida Department of State