Search icon

PORTAL KIT USA LLC - Florida Company Profile

Company Details

Entity Name: PORTAL KIT USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTAL KIT USA 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: 14 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000159864
FEI/EIN Number 464217935

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

Mail Address: 5787 VINELAND RD, 205, ORLANDO, FL, 32819, US
Address: 5787 Vineland Rd, 205, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX DIRECT INCORPORATED Agent -
FERRASSA ILSON Manager 5787 VINELAND RD STE 205, ORLANDO, FL, 32819
MIRANDA PAULO R Manager 5787 VINELAND RD, ORLANDO, FL, 32819
FERRASSA ILSON JR Manager 5787 VINELAND RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 5787 Vineland Rd, 205, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2016-02-04 TAX DIRECT INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 5787 VINELAND RD STE 205, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-02-04 5787 Vineland Rd, 205, ORLANDO, FL 32819 -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000320733 LAPSED 2016 31306 COCI VOLUSIA CO. 7TH JUD. CIRCUIT 2016-05-03 2021-05-19 $16,885.86 FENTRESS BUSINESS CENTER, LLC, 480 FENTRESS BLVD., SUITE E, DAYTONA BEACH, FL 32114

Documents

Name Date
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-09
REINSTATEMENT 2014-10-21
Florida Limited Liability 2013-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State