Entity Name: | PORTU FAMILY FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PORTU FAMILY FARMS, 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: |
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: | 18 Feb 2013 (12 years ago) |
Document Number: | L13000025301 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 394 Gumbo Limbo Lane, MARCO ISLAND, FL, 34145, US |
Mail Address: | 394 Gumbo Limbo Lane, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carlos Portu | Manager | 394 Gumbo Limbo Lane, MARCO ISLAND, FL, 34145 |
Hermann & Govin | Agent | 134 South Dixie Highway, Hallandale Beach, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000132064 | MARCO ISLAND HONEY COMPANY | EXPIRED | 2015-12-30 | 2020-12-31 | - | 1230 LUDLAM COURT, MARCO ISLAND, FL, 34145 |
G14000017222 | ISLAND HONEY COMPANY | EXPIRED | 2014-02-18 | 2019-12-31 | - | 1230 LUDLAM CT, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-18 | 394 Gumbo Limbo Lane, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2021-04-18 | 394 Gumbo Limbo Lane, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Hermann & Govin | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 134 South Dixie Highway, Suite 100, Hallandale Beach, FL 33009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State