Search icon

PAUL CROSSON PORTER LLC - Florida Company Profile

Company Details

Entity Name: PAUL CROSSON PORTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAUL CROSSON PORTER 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: 06 Feb 2012 (13 years ago)
Date of dissolution: 31 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2021 (4 years ago)
Document Number: L12000017150
FEI/EIN Number 45-4455971

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

Address: 4685 Sunbeam Road, Jacksonville, FL, 32257, US
Mail Address: PO Box 491984, Redding, CA, 96049-1984, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER PAUL C Managing Member PO Box 491984, Redding, CA, 960491984
PORTER PAUL C Agent 4685 Sunbeam Road, Jacksonville, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-31 - -
LC REVOCATION OF DISSOLUTION 2021-02-26 - -
VOLUNTARY DISSOLUTION 2021-02-17 - -
CHANGE OF MAILING ADDRESS 2020-04-27 4685 Sunbeam Road, Jacksonville, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 4685 Sunbeam Road, Jacksonville, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 4685 Sunbeam Road, Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2015-03-19 PORTER, PAUL C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-31
LC Revocation of Dissolution 2021-02-26
VOLUNTARY DISSOLUTION 2021-02-17
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State