Entity Name: | PORT DANIA HOLDINGS I LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 14 May 2012 (13 years ago) |
Date of dissolution: | 02 Feb 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Feb 2024 (a year ago) |
Document Number: | M12000002683 |
FEI/EIN Number |
451263625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MANEKIN LISA | Vice President | 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316 |
MANEKIN LISA | Secretary | 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316 |
WEINS BRUCE | Treasurer | 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316 |
LONG WILLIAM C | Vice President | 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316 |
THOROGOOD DANIEL J | Manager | 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316 |
FABRIKANT ERIC | Manager | 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316 |
WEINS BRUCE | Vice President | 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000108254 | C-TERM PARTNERS | EXPIRED | 2012-11-08 | 2017-12-31 | - | C/O LEGAL DEPARTMENT, 2200 ELLER DRIVE, PO BOX 13038, FORT LAUERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-02-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 2200 ELLER DRIVE, FORT LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-02-02 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State