Entity Name: | PORTER RANCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Feb 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2015 (10 years ago) |
Document Number: | P03000021896 |
FEI/EIN Number | 200022766 |
Address: | 95510 Overseas Hwy, Key Largo, FL, 33037, US |
Mail Address: | 95510 Overseas Hwy, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Porter Lori | Agent | 95510 Overseas Hwy, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
Spielman Donnie | Treasurer | 95510 Overseas Hwy, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
PORTER Lori | President | 95510 Overseas Hwy, Key Largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-01 | 95510 Overseas Hwy, Key Largo, FL 33037 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-01 | 95510 Overseas Hwy, Key Largo, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-01 | 95510 Overseas Hwy, Key Largo, FL 33037 | No data |
REGISTERED AGENT NAME CHANGED | 2024-11-01 | Porter, Lori | No data |
REINSTATEMENT | 2015-04-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
AMENDMENT | 2004-11-29 | No data | No data |
AMENDMENT | 2003-08-07 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-01 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-12-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State