Entity Name: | PORTOFINO SPRINGS BUILDERS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PORTOFINO SPRINGS 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. |
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: | L09000029063 |
FEI/EIN Number |
680610113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4651 SHERIDAN STREET STE 480, HOLLYWOOD, FL, 33021 |
Mail Address: | 4651 SHERIDAN STREET STE 480, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABBO FRED | Manager | 4651 SHERIDAN STREET STE 480, HOLLYWOOD, FL, 33021 |
ABBO LARRY M | Manager | 4651 SHERIDAN STREET STE 480, HOLLYWOOD, FL, 33021 |
ABBO EVA | Manager | 4651 SHERIDAN STREET STE 480, HOLLYWOOD, FL, 33021 |
GREENFIELD STEVEN BEsq. | Agent | 6111 Broken Sound Parkway, NW, Boca Raton, FL, 33487 |
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 P05000086840. CONVERSION NUMBER 700000095167 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-07-09 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State