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. |
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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2011-11-14 | - | - |
LC NAME CHANGE | 2010-02-10 | PORTAL CAPITAL LLC | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLERD CHARLES SMITH VS DILIP BAROT, et al. | 4D2015-3608 | 2015-09-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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