Search icon

PORTOFINO VILLAGE BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: PORTOFINO VILLAGE BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTOFINO VILLAGE BUILDERS, 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: 24 Mar 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000029041
FEI/EIN Number 760771460

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

Address: 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021
Mail Address: 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBO FRED Manager 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021
ABBO LARRY M Manager 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021
ABBO EVA Manager 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021
GREENFIELD STEVEN BEsq. Agent 6111 Broken Sound Parkway, NW, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-17 GREENFIELD, STEVEN B., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 6111 Broken Sound Parkway, NW, Suite 350, Boca Raton, FL 33487 -
CONVERSION 2009-03-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000150756. CONVERSION NUMBER 700000095157

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State