Search icon

DELLA PORTA HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: DELLA PORTA HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELLA PORTA HOLDINGS, L.L.C. 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: 24 Jun 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L99000003821
FEI/EIN Number 593586825

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

Address: 1300 36TH STREET, STE F, VERO BEACH, FL, 32960
Mail Address: 1975 Compass Cove Dr., VERO BEACH, FL, 32963, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLA PORTA RAYMOND A Manager 1300 36TH STREET, STE F, VERO BEACH, FL
DELLA PORTA MARGARET Manager 1300 36TH STREET, STE F, VERO BEACH, FL
DELLA PORTA RAYMOND A Agent 1300 36TH STREET, STE F, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2016-01-27 1300 36TH STREET, STE F, VERO BEACH, FL 32960 -
REINSTATEMENT 2012-04-30 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 DELLA PORTA, RAYMOND A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State