Search icon

PORTAL CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: PORTAL CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTAL CAPITAL 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: 03 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2011 (13 years ago)
Document Number: L08000083975
FEI/EIN Number 263299062

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

Address: 507 NW 9TH AVE, CRYSTAL RIVER, FL, 34428
Mail Address: 507 NW 9TH AVE, CRYSTAL RIVER, FL, 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESAI PARESH D Director 507 NW 9TH AVENUE, CRYSTAL RIVER, FL, 34428
DESAI PARESH D Agent 507 NW 9TH AVENUE, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
LC AMENDMENT 2011-11-14 - -
LC NAME CHANGE 2010-02-10 PORTAL CAPITAL LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000133943 TERMINATED 1000000418264 CITRUS 2012-12-17 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Court Cases

Title Case Number Docket Date Status
ALLERD CHARLES SMITH VS DILIP BAROT, et al. 4D2015-3608 2015-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CA006080XXXXM

Parties

Name ALLERD CHARLES SMITH
Role Petitioner
Status Active
Representations Peter Marshall Feaman, Nancy E. Guffey
Name PORTAL CAPITAL LLC
Role Respondent
Status Active
Name CCH CONNECTICUT, INC.
Role Respondent
Status Active
Name CCH GEORGIA
Role Respondent
Status Active
Name DILIP BAROT
Role Respondent
Status Active
Representations Mandell Sundarsingh, RICHARD DORAN, Scott Alan Mager, CHRIS A. DRAPER, Hon. Gerard Joseph Curley
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 2, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2015-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 5, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 4, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-05
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 ALLERD CHARLES SMITH
Docket Date 2015-10-07
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ ORDERED that this court determines that the order sought to be reviewed is an appealable final order. See Fla. R. App. P. 9.110. The petition for writ of certiorari filed in this case is treated as a Notice of Appeal from the circuit court¿s August 27, 2015 Order on Impleader Defendant¿s Motion to Determine Amount of Attorneys¿ Fee Awarded by Prior Order. The appendix filed with the petition shall serve as the record on appeal. Appellant shall serve an initial brief within thirty (30) days of this order with additional briefing as provided in the appellate rules. See Fla. R. App. P. 9.210.
Docket Date 2015-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ **APPENDIX TO PETITION TREATED AS THE ROA, SEE 10/7/15 ORDER**
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2015-09-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-09-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-09-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2015-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **APPENDIX TREATED AS THE RECORD ON APPEAL SEE 10/7/15 ORDER**
On Behalf Of ALLERD CHARLES SMITH

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State