Entity Name: | CORNER PORCH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORNER PORCH 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. |
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: | 03 Aug 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L16000143317 |
FEI/EIN Number |
81-3610806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 721 SW 56 Ave., Margate, FL, 33068, US |
Mail Address: | 721 SW 56 Ave., Margate, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHABIR MAHENDRA | Manager | 721 SE 56TH AVENUE, MARGATE, FL, 33068 |
MAHABIR MAHENDRA | Agent | 721 SE 56TH AVENUE, MARGATE, FL, 33068 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000066533 | CAFE DELRAY @CORNER PORCH | EXPIRED | 2018-06-08 | 2023-12-31 | - | 85 SE 6TH AVENUE, DELRAY BEACH, FL, 33483 |
G17000009137 | CORNER PORCH | EXPIRED | 2017-01-25 | 2022-12-31 | - | 85 SE 6TH AVE, DELRAY BEACH, FL, 33483 |
G16000098182 | JOEY'S PATIO | EXPIRED | 2016-09-08 | 2021-12-31 | - | 996 PELICAN LN., GULFSTREAM, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-09 | 721 SW 56 Ave., Margate, FL 33068 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-09 | MAHABIR, MAHENDRA | - |
REINSTATEMENT | 2018-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-09 | 721 SW 56 Ave., Margate, FL 33068 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-17 | 721 SE 56TH AVENUE, MARGATE, FL 33068 | - |
LC STMNT OF RA/RO CHG | 2016-11-17 | - | - |
LC AMENDMENT | 2016-11-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000345064 | TERMINATED | 1000000824912 | PALM BEACH | 2019-05-01 | 2039-05-15 | $ 13,583.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000109023 | TERMINATED | 1000000814593 | PALM BEACH | 2019-02-06 | 2039-02-13 | $ 17,606.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-11-02 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-01-27 |
LC Amendment | 2016-11-17 |
CORLCRACHG | 2016-11-17 |
Florida Limited Liability | 2016-08-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State