Entity Name: | PORRIDGE INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PORRIDGE INVESTMENTS, 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: | 15 Dec 2011 (13 years ago) |
Date of dissolution: | 18 Jul 2024 (9 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jul 2024 (9 months ago) |
Document Number: | L11000140755 |
FEI/EIN Number |
454070089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 E Orange St, Ste 310, LAKELAND, FL, 33801, US |
Mail Address: | P.O. BOX 530, LAKELAND, FL, 33802 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEY JAMES E | Managing Member | P.O. BOX 530, LAKELAND, FL, 33802 |
KELLEY JULIE E | Managing Member | P.O.BOX 530, LAKELAND, FL, 33802 |
KELLEY JAMES | Agent | c/o CPS Group CPAS PA, LAKELAND, FL, 33801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000009892 | PINE RIDGE MOBILE HOME PARK | EXPIRED | 2012-01-30 | 2017-12-31 | - | 7405 NORTH SOCRUM LOOP ROAD, LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-07-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 205 E Orange St, Ste 310, LAKELAND, FL 33801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | c/o CPS Group CPAS PA, 205 E Orange St, Ste 310, LAKELAND, FL 33801 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-07-18 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State