Search icon

PORT CHARLOTTE 941, LLC - Florida Company Profile

Company Details

Entity Name: PORT CHARLOTTE 941, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORT CHARLOTTE 941, 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: 22 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: L14000194144
FEI/EIN Number 47-2659749

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

Address: 3030 N ROCKY POINT DR STE 150A, TAMPA, FL, 33607, US
Mail Address: 134 Brant Road, Paris, On, N3L 3E1, CA
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
PAPANIA JESSICA Manager 134 Brant Road, Paris, On, N3L 31
LAVADAN JOSE W Manager 74 Montebello Crescent, Ajax, On, L1T 49
LAVADAN JEAN M Manager 74 Montebello Crescent, Ajax, On, L1T 49
Papania Giuseppe A Manager 134 Brant Road, Paris, On, N3L 31

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 NORTHWEST REGISTERED AGENT LLC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-27 3030 N ROCKY POINT DR STE 150A, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State