Search icon

PORTRAIT DISTRICT LLC - Florida Company Profile

Company Details

Entity Name: PORTRAIT DISTRICT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTRAIT DISTRICT 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: 16 Oct 2014 (11 years ago)
Date of dissolution: 23 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2025 (4 months ago)
Document Number: L14000161592
FEI/EIN Number 47-3802540

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

Address: 1700 N Dixie Highway, Boca Raton, FL, 33432, US
Mail Address: 1700 N Dixie Highway, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gondeck Lisa Auth 1700 N Dixie Highway, Boca Raton, FL, 33432
GONDECK LISA MMRS. Agent 1700 N Dixie Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-23 - -
REGISTERED AGENT NAME CHANGED 2023-04-06 GONDECK, LISA M, MRS. -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1700 N Dixie Highway, Suite 143, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2022-04-22 1700 N Dixie Highway, Suite 143, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 1700 N Dixie Highway, Suite 143, Boca Raton, FL 33432 -
LC AMENDMENT AND NAME CHANGE 2018-03-26 PORTRAIT DISTRICT LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-23
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-21
LC Amendment and Name Change 2018-03-26
ANNUAL REPORT 2017-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State