Search icon

PORTOFINO CUSTOM HOMES LLC - Florida Company Profile

Company Details

Entity Name: PORTOFINO CUSTOM HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTOFINO CUSTOM HOMES 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: 17 Jul 2018 (7 years ago)
Date of dissolution: 25 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2023 (2 years ago)
Document Number: L18000171467
FEI/EIN Number 83-1330873

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

Address: 1710 ASSISI DRIVE, SARASOTA, FL, 34231, US
Mail Address: 1710 ASSISI DRIVE, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDD KIRSTEN Manager 4650 LAKEWAY PLACE, ALPHARETTA, GA, 30005
MAGLICH DAVID SESQ. Agent 1515 RINGLING BOULEVARD - 10TH FLOOR, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 1710 ASSISI DRIVE, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2021-06-28 1710 ASSISI DRIVE, SARASOTA, FL 34231 -
LC CAN STMNT OF AUTHORITY 2021-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-22 1515 RINGLING BOULEVARD - 10TH FLOOR, SARASOTA, FL 34236 -
LC AMENDMENT 2021-06-22 - -
REGISTERED AGENT NAME CHANGED 2021-06-22 MAGLICH, DAVID S, ESQ. -
LC AMENDMENT 2021-02-24 - -
LC STMNT OF AUTHORITY 2021-01-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-25
ANNUAL REPORT 2022-03-28
CORLCCAUTH 2021-06-28
LC Amendment 2021-06-22
LC Amendment 2021-02-24
ANNUAL REPORT 2021-01-06
CORLCAUTH 2021-01-06
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-11-28
ANNUAL REPORT 2019-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State