Search icon

PORTOFINO AT CHAMPIONS GATE LLC - Florida Company Profile

Company Details

Entity Name: PORTOFINO AT CHAMPIONS GATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTOFINO AT CHAMPIONS GATE 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: 25 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000067540
FEI/EIN Number NOT APPLICABLE

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

Address: 1631 E VINE STREET STE 300, KISSIMMEE, FL, 34744, US
Mail Address: 1631 E VINE STREET STE 300, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Deion Lowery Agent 1631 E VINE STREET, KISSIMMEE, FL, 34744
TITAN AT CHAMPIONS GATE LLC Manager -
K&M AT CHAMPIONS GATE LLC Manager -
DRLPC LLC Manager 1631 E VINE ST. SUITE 300, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-05 Deion, Lowery -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 1631 E VINE STREET STE 300, KISSIMMEE, FL 34744 -
LC ARTICLE OF CORRECTION 2015-03-09 - -
CHANGE OF MAILING ADDRESS 2015-03-09 1631 E VINE STREET STE 300, KISSIMMEE, FL 34744 -
LC AMENDMENT 2014-08-11 - -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-03
LC Article of Correction 2015-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State