Search icon

DEER POND, LLC - Florida Company Profile

Company Details

Entity Name: DEER POND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEER POND, 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: 08 Apr 2008 (17 years ago)
Document Number: L08000035331
FEI/EIN Number 262372274

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

Address: 3717 Turman Loop, Wesley Chapel, FL, 33544, US
Mail Address: 3717 Turman Loop, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER WILLIAM H Manager 3717 Turman Loop, Wesley Chapel, FL, 33544
PORTER WILLIAM H President 3717 Turman Loop, Wesley Chapel, FL, 33544
PORTER JAMES DJR Vice President 3717 Turman Loop, Wesley Chapel, FL, 33544
PORTER HATCHER Secretary 3717 Turman Loop, Wesley Chapel, FL, 33544
PORTER QUINN K Treasurer 3717 Turman Loop, Wesley Chapel, FL, 33544
GOODWIN JAMES W Agent 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 3717 Turman Loop, 102, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2018-04-26 3717 Turman Loop, 102, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2015-03-18 GOODWIN, JAMES W. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State