Search icon

PORTAL ELEGANCE, LLC - Florida Company Profile

Company Details

Entity Name: PORTAL ELEGANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTAL ELEGANCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L12000158241
FEI/EIN Number 46-1610126

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

Address: 6601 Lyons Rd, Coconut Creek, FL, 33073, US
Mail Address: 6601 Lyons Rd, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ROMAN Managing Member 6601 Lyons Rd, Coconut Creek, FL, 33073
MARTINEZ ILIANA Managing Member 6601 Lyons Rd, Coconut Creek, FL, 33073
MARTINEZ ROMAN Agent 6601 Lyons Rd, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 6601 Lyons Rd, Suite D-1, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 6601 Lyons Rd, Suite D-1, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-02-12 6601 Lyons Rd, Suite D-1, Coconut Creek, FL 33073 -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 MARTINEZ, ROMAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000210179 TERMINATED 1000000950684 PALM BEACH 2023-04-26 2043-05-10 $ 5,951.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000128862 TERMINATED 1000000880318 PALM BEACH 2021-03-16 2041-03-24 $ 1,996.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-28
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-10-01
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4362568000 2020-06-25 0455 PPP 6855 LYONS TECHNOLOGY CIRCLE STE 610, COCONUT CREEK, FL, 33073-4341
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCONUT CREEK, BROWARD, FL, 33073-4341
Project Congressional District FL-23
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5025.62
Forgiveness Paid Date 2021-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State