Search icon

PORTER ROCK, LLC - Florida Company Profile

Company Details

Entity Name: PORTER ROCK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTER ROCK, 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: 28 Sep 2009 (16 years ago)
Date of dissolution: 07 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: L09000093222
FEI/EIN Number 271069715

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

Address: 2139 Siesta Drive, SARASOTA, FL, 34239, US
Mail Address: 2139 Siesta Drive, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZZO BRUNO J Manager 1273 PORTER ROAD, SARASOTA, FL, 34240
IZZO BRUNO C Agent 1273 PORTER ROAD, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098225 SUPERIOR STONE SERVICES EXPIRED 2015-09-24 2020-12-31 - 1273 PORTER ROAD, SARASOTA, FL, 34240
G09000166375 SUPERIOR STONE SERVICES EXPIRED 2009-10-19 2014-12-31 - 1273 PORTER RD., SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-23 2139 Siesta Drive, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2021-11-23 2139 Siesta Drive, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1273 PORTER ROAD, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2019-10-09 IZZO, BRUNO CJR -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-08-31
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State