Search icon

DWIGHT PORTER PLACE, LLC - Florida Company Profile

Company Details

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

DWIGHT PORTER PLACE, 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: 16 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000070494
FEI/EIN Number 452865852

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

Address: 7410 S Sherrill St., Tampa, FL, 33616, US
Mail Address: 7410 S Sherrill St., Tampa, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruppert Kurt E Manager 610 NW Dixie Ave, Lake City, FL, 32055
Ruppert Dwight W Regi 7410 S Sherrill St., Tampa, FL, 33616
Ruppert Dwight W Manager 7410 S Sherrill St., Tampa, FL, 33616
RUPPERT DWIGHT W Agent 7410 S Sherrill St., Tampa, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 7410 S Sherrill St., Tampa, FL 33616 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 7410 S Sherrill St., Tampa, FL 33616 -
CHANGE OF MAILING ADDRESS 2021-04-06 7410 S Sherrill St., Tampa, FL 33616 -
REGISTERED AGENT NAME CHANGED 2018-10-08 RUPPERT, DWIGHT W -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2011-11-04 - -
LC AMENDMENT 2011-07-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State