Search icon

DAMIAN PORTELA, III, PLLC - Florida Company Profile

Company Details

Entity Name: DAMIAN PORTELA, III, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAMIAN PORTELA, III, PLLC 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: 09 Jan 2009 (16 years ago)
Document Number: L09000002710
FEI/EIN Number 264007248

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

Address: 1295 BEACON CIRCLE, WELLINGTON, FL, 33414, US
Mail Address: 1295 BEACON CIRCLE, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTELA DAMIAN Manager 1295 BEACON CIRCLE, WELLINGTON, FL, 33414
Comiter, Singer, Baseman and Braun, LLP Agent 3825 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 3825 PGA BOULEVARD, SUITE 701, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2019-03-08 Comiter, Singer, Baseman and Braun, LLP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000290917 TERMINATED 1000000288841 PALM BEACH 2012-12-17 2023-02-06 $ 596.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
EDWARD RHODES, Appellant(s) v. DAMIAN PORTELA III and GLADYS PORTELA, Appellee(s). 4D2022-2020 2022-07-26 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC006758WB

Parties

Name Edward Rhodes
Role Appellant
Status Active
Name Gladys Portela
Role Appellee
Status Active
Name DAMIAN PORTELA, III, PLLC
Role Appellee
Status Active
Representations James Scott Telepman, Jonathan A. Berkowitz
Name Hon. Sara Alijewicz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-13
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR A MORE DEFINITE ORDER TO REMAND THE CASE BACK TO THE TRIAL COURT
On Behalf Of Edward Rhodes
Docket Date 2023-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's April 11, 2023 motion for rehearing/clarification is denied.
Docket Date 2023-04-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Edward Rhodes
Docket Date 2023-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-02
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellees’ November 28, 2022 motion to strike is denied.
Docket Date 2022-11-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF
On Behalf Of Damian Portela III
Docket Date 2022-11-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Edward Rhodes
Docket Date 2022-11-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Damian Portela III
Docket Date 2022-11-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees' appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Damian Portela III
Docket Date 2022-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Damian Portela III
Docket Date 2022-10-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Edward Rhodes
Docket Date 2022-10-04
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's October 3, 2022 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service is insufficient. You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees.Appellant may re-file the document with a proper certificate of service which indicates service on the appellees within fifteen (15) days from the date of this order.
Docket Date 2022-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Edward Rhodes
Docket Date 2022-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 132 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Edward Rhodes

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State