Search icon

STEFANO D. PORTIGLIATTI PLLC - Florida Company Profile

Company Details

Entity Name: STEFANO D. PORTIGLIATTI PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEFANO D. PORTIGLIATTI PLLC 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: 31 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 May 2021 (4 years ago)
Document Number: L14000196859
FEI/EIN Number 47-5583843

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

Address: 5950 LAKEHURST DRIVE, 270, ORLANDO, FL, 32819, US
Mail Address: 5950 LAKEHURST DRIVE, 270, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTIGLIATTI STEFANO D Manager 5950 LAKEHURST DRIVE, ORLANDO, FL, 32819
PORTIGLIATTI STEFANO D Agent 136 E. Bay St., Jacksonville, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119230 TRUCK.LAW EXPIRED 2019-11-05 2024-12-31 - 5950 LAKEHURST DR. 270, ORLANDO, FL, 32819
G16000066402 TRUCKING LITIGATION ACADEMY EXPIRED 2016-07-06 2021-12-31 - 5950 LAKEHRUST DR. 177, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-05-14 STEFANO D. PORTIGLIATTI PLLC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 5950 LAKEHURST DRIVE, 270, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-03-10 5950 LAKEHURST DRIVE, 270, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 136 E. Bay St., Jacksonville, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
LC Name Change 2021-05-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State