Search icon

DIGITAL X PORTAL, LLC - Florida Company Profile

Company Details

Entity Name: DIGITAL X PORTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAL X PORTAL, 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: 04 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2021 (4 years ago)
Document Number: L09000075037
FEI/EIN Number 270669622

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

Address: 143 SW South Wakefield Cir, Port St Lucie, FL, 34953, US
Mail Address: 143 SW South Wakefield Cir, Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DANIA Agent 143 SW South Wakefield Cir, Port St Lucie, FL, 34953
RODRIGUEZ DANIA Managing Member 143 SW South Wakefield Cir, Port St Lucie, FL, 34953
RODRIGUEZ TONY Managing Member 143 SW South Wakefield Cir, Port St Lucie, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 143 SW South Wakefield Cir, Port St Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 143 SW South Wakefield Cir, Port St Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2021-01-18 143 SW South Wakefield Cir, Port St Lucie, FL 34953 -
REINSTATEMENT 2021-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC REVOCATION OF DISSOLUTION 2020-07-10 - -
VOLUNTARY DISSOLUTION 2020-06-11 - -
REGISTERED AGENT NAME CHANGED 2015-02-05 RODRIGUEZ, DANIA -
REINSTATEMENT 2015-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-01-18
LC Revocation of Dissolution 2020-07-10
VOLUNTARY DISSOLUTION 2020-06-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State