Search icon

VOTING PORTALS, LLC - Florida Company Profile

Company Details

Entity Name: VOTING PORTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOTING PORTALS, 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: 18 May 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: L16000097270
FEI/EIN Number NOT APPLICABLE

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

Address: 511 SE 5th Avenue, Suite R010, Fort Lauderdale, FL, 33301, US
Mail Address: 511 SE 5th Avenue, Suite R010, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON & FURSHMAN, LLP Agent 511 SE 5th Avenue, Fort Lauderdale, FL, 33301
Solomon Ben Manager 511 SE 5th Avenue, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077446 VPORTALS ACTIVE 2020-07-01 2025-12-31 - P.O. BOX 311059, MIAMI, FL, 33231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 511 SE 5th Avenue, Suite R010, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-02-14 511 SE 5th Avenue, Suite R010, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 511 SE 5th Avenue, Suite R010, Fort Lauderdale, FL 33301 -
LC NAME CHANGE 2016-12-05 VOTING PORTALS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-05
LC Name Change 2016-12-05
Florida Limited Liability 2016-05-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State