Search icon

PORRA'S CEILING LLC - Florida Company Profile

Company Details

Entity Name: PORRA'S CEILING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORRA'S CEILING 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: 11 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2019 (5 years ago)
Document Number: L10000063340
FEI/EIN Number NOT APPLICABLE

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

Address: 1402 se 5 st, homestead, FL, 33033, US
Mail Address: 1402 se 5 st, homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORRASPITA MANUEL A Manager 1402 SE 5TH ST, HOMESTEAD, FL, 33033
PORRASPITA MANUEL A Agent 1402 se 5 st, homestead, FL, 33033

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-27 1402 se 5 st, homestead, FL 33033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-09-30 1402 se 5 st, homestead, FL 33033 -
REGISTERED AGENT NAME CHANGED 2015-09-30 PORRASPITA, MANUEL A -
CHANGE OF PRINCIPAL ADDRESS 2015-09-30 1402 se 5 st, homestead, FL 33033 -
ADMIN DISSOLVED 2015-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2013-11-27 - -
REINSTATEMENT 2013-11-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-11-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-09-30

Date of last update: 01 May 2025

Sources: Florida Department of State