Search icon

PORTFOLIO FUNDING LLC - Florida Company Profile

Company Details

Entity Name: PORTFOLIO FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTFOLIO FUNDING 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: 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: 30 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L08000043418
Address: 4511 NORTH HIMES AVE, STE 200, TAMPA, FL, 33614, US
Mail Address: 4511 NORTH HIMES AVE, STE 200, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYATT JEFFERY C Agent 19036 FISHERMANS BEND DRIVE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-19 4511 NORTH HIMES AVE, STE 200, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2008-08-19 4511 NORTH HIMES AVE, STE 200, TAMPA, FL 33614 -

Court Cases

Title Case Number Docket Date Status
PORTFOLIO FUNDING, LLC VS FIRST LIDO CONDOMINIUM, INC., ET AL. 2D2021-3442 2021-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020-CA-005190SC

Parties

Name PORTFOLIO FUNDING LLC
Role Appellant
Status Active
Representations Gregory Bryl, Esq.
Name FIRST LIDO CONDOMINIUM, INC.
Role Appellee
Status Active
Representations RYAN W. ROYCE, ESQ., JASON A. LESSINGER, ESQ., ALYSSA M. NOHREN, ESQ., SEAN S. WHALEY, ESQ.
Name 203FIRSTLIDO, LLC
Role Appellee
Status Active
Name GARET CLARK
Role Appellee
Status Active
Name SARAH CLARK
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FIRST LIDO CONDOMINIUM, INC.
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees Garet Clark and Sarah Clark's motion for extension of time is granted,and the answer brief shall be served by May 23, 2022.
Docket Date 2022-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES
On Behalf Of FIRST LIDO CONDOMINIUM, INC.
Docket Date 2022-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of FIRST LIDO CONDOMINIUM, INC.
Docket Date 2022-03-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PORTFOLIO FUNDING, LLC
Docket Date 2022-02-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - REDACTED - 273 PAGES
Docket Date 2022-01-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2021-11-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PORTFOLIO FUNDING, LLC
Docket Date 2021-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of PORTFOLIO FUNDING, LLC
Docket Date 2021-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
PORTFOLIO FUNDING LLC. VS USF FEDERAL CREDIT UNION, ET AL 2D2021-3006 2021-09-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA006160XXCICI

Parties

Name PORTFOLIO FUNDING LLC
Role Appellant
Status Active
Representations Gregory Bryl, Esq.
Name DAMIAN GLOWATY
Role Appellee
Status Active
Name USF FEDERAL CREDIT UNION
Role Appellee
Status Active
Representations LAURA L. WALKER, ESQ., KALEI K. MC ELROY BLAIR, ESQ., DANIEL J. GREENBERG, ESQ., MATTHEW FORNARO, ESQ., JESSICA HATHAWAY, ESQ.
Name HON. PETER RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, LaRose, and Rothstein-Youakim
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's Motion for Extension of Time to File Initial Brief is denied as moot.
Docket Date 2021-11-09
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This proceeding is dismissed as an appeal from a nonfinal, nonappealable order. Appellant's Motion for Extension of Time to File Initial Brief is denied as moot.
Docket Date 2021-10-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PORTFOLIO FUNDING, LLC
Docket Date 2021-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PORTFOLIO FUNDING, LLC
Docket Date 2021-10-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS RESONSE TO SHOW CAUSE
On Behalf Of PORTFOLIO FUNDING, LLC
Docket Date 2021-09-30
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. See Stubbs v. Fed. Nat'l Mortg. Ass'n, 250 So. 3d 151 (Fla. 2d DCA 2018).
Docket Date 2021-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PORTFOLIO FUNDING, LLC
Docket Date 2021-09-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State