Search icon

PORTLAND HOLDINGS LLC. - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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. -

Documents

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