Entity Name: | PORRIDGEPODS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PORRIDGEPODS, 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 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (6 years ago) |
Document Number: | L14000063640 |
FEI/EIN Number |
26-4423326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1365 KINTLA RD., APOPKA, FL, 32712, US |
Mail Address: | 1365 KINTLA RD., APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRATT SAMMIA | Owne | 1365 KINTLA RD., APOPKA, FL, 32712 |
PRATT SAMMIA | Agent | 1365 KINTLA RD, APOPKA, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000006872 | AGILITY ENTERPRISE MANAGEMENT SOLUTIONS | ACTIVE | 2017-01-19 | 2027-12-31 | - | 1365 KINTLA RD, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-05 | PRATT, SAMMIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-21 | 1365 KINTLA RD., APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2015-02-21 | 1365 KINTLA RD., APOPKA, FL 32712 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State