Search icon

PORTFOLIO CAPITAL MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PORTFOLIO CAPITAL MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTFOLIO CAPITAL MANAGEMENT SERVICES 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: 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: 12 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2016 (8 years ago)
Document Number: L14000190013
FEI/EIN Number 82-0818679

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

Address: 1835 Les Chateuax, Suite 101, Naples, FL, 34109, US
Mail Address: 107 S. Meramec, clayton, MO, 63105, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANEY LINDA Manager 107 S MERAMEC, ST. LOUIS, MO, 63105
Klarfeld Kerry A Manager 107 South Meramec Avenue, Clayton, MO, 63105
HOLMES IAN T Agent 711 5TH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-23 1835 Les Chateuax, Suite 101, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-05 711 5TH AVENUE SOUTH, STE 200, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2021-03-09 1835 Les Chateuax, Suite 101, Naples, FL 34109 -
LC AMENDMENT 2016-09-22 - -
LC STMNT OF RA/RO CHG 2016-07-05 - -
REGISTERED AGENT NAME CHANGED 2016-07-05 HOLMES, IAN T -

Documents

Name Date
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-08-23
AMENDED ANNUAL REPORT 2023-08-05
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State