Entity Name: | DA PORT CHARLOTTE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DA PORT CHARLOTTE HOLDINGS, 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: | 24 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2017 (8 years ago) |
Document Number: | L14000101098 |
FEI/EIN Number |
47-1179039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2203 NE 203rd Terrace, Miami, FL, 33180, US |
Mail Address: | 2203 NE 203rd Terrace, Miami, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICES OF ANNA KRIMSHTEIN, PLC | Agent | - |
Plotnikov Ilia | Manager | 16500 Collins Avenue, Sunny Isles Beach, FL, 33160 |
Marrero Arturo | Manager | 5611 Holatee Trail, Southwest Ranches, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 2203 NE 203rd Terrace, Miami, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-08 | 2203 NE 203rd Terrace, Miami, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2017-02-08 | 2203 NE 203rd Terrace, Miami, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-08 | Law Offices of Anna Krimshtein, PLC | - |
REINSTATEMENT | 2017-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-01-02 | - | - |
LC DISSOCIATION MEM | 2015-01-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-02-08 |
REINSTATEMENT | 2017-01-09 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State