Search icon

PA PORTFOLIO INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: PA PORTFOLIO INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PA PORTFOLIO INVESTORS, 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: 03 Sep 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L09000085871
FEI/EIN Number 270891363

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

Address: 2100 PONCE DE LEON BLVD, STE 720, CORAL GABLES, FL, 33134, US
Mail Address: 2100 PONCE DE LEON BLVD, STE 720, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRATANGELO JAMES Manager 2100 PONCE DE LEON BLVD - # 720, CORAL GABLES, FL, 33134
FRATANGELO JAMES Agent 2100 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2014-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-24 2100 PONCE DE LEON BLVD, STE 720, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-24 2100 PONCE DE LEON BLVD, STE 720, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2014-11-24 2100 PONCE DE LEON BLVD, STE 720, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2014-11-24 FRATANGELO, JAMES -
LC CAN STMNT OF AUTHORITY 2014-03-24 - -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-14
LC Amendment 2014-11-24
CORLCCAUTH 2014-03-24
ANNUAL REPORT 2014-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State