Search icon

PORTAL SURF DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: PORTAL SURF DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTAL SURF DESIGNS 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: 21 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jun 2024 (a year ago)
Document Number: L18000046469
FEI/EIN Number 824773093

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

Address: 1410 1st St S, Jacksonville Beach, FL, 32250, US
Mail Address: 1410 1st St S, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Antonson Sarah L Manager 153 Silver Spring Road, Wilton, CT, 06897
Antonson Erik T Manager 153 Silver Spring Road, Wilton, CT, 06897
PEDIGO MICHAEL A Manager 336 SHAM ROCK RD, ST AUGUSTINE, FL, 32086
ANTONSON SARAH L Agent 1410 1st St S, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-03 - -
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 ANTONSON, SARAH L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 1410 1st St S, Apt C, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2020-04-09 1410 1st St S, Apt C, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 1410 1st St S, Apt C, Jacksonville Beach, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
LC Amendment 2024-06-03
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-16
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-01
Florida Limited Liability 2018-02-21

Date of last update: 03 May 2025

Sources: Florida Department of State