Search icon

CORNER PORCH LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
MAHABIR MAHENDRA Manager 721 SE 56TH AVENUE, MARGATE, FL, 33068
MAHABIR MAHENDRA Agent 721 SE 56TH AVENUE, MARGATE, FL, 33068

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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