Entity Name: | PORTLAND HOLDINGS LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PORTLAND HOLDINGS 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: | 28 Nov 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Sep 2024 (7 months ago) |
Document Number: | L11000133903 |
FEI/EIN Number |
800769345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2120 NE 38 TH TER., Ocala, FL, 34470, US |
Mail Address: | 2120 NE 38 TH TER., Ocala, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILLS RONALD DSr. | Manager | 2120 NE 38 TH TER., Ocala, FL, 34470 |
SNOOK CHRISTINA A | Managing Member | P.O.BOX 5885, OCALA, FL, 34478 |
SNOOK CHRISTOPHER | Managing Member | P.O. BOX 5885, OCALA, FL, 34478 |
HILLS RONALD DSr. | Managing Member | 119 RIDGE ROAD, PORTLAND, ME, 04103 |
Hills Ronald DSr. | Agent | 2120 NE 38 TH TER., Ocala, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 2120 NE 38 TH TER., Ocala, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-28 | 2120 NE 38 TH TER., Ocala, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2020-10-28 | 2120 NE 38 TH TER., Ocala, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | Hills, Ronald D, Sr. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-25 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State