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. |
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 |
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 |
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 | - | - |
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