Search icon

FORSYTH, L.L.C. - Florida Company Profile

Company Details

Entity Name: FORSYTH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORSYTH, 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: 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: 24 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2002 (23 years ago)
Document Number: L00000003658
FEI/EIN Number 593637571

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

Address: 230 MOHAWK ROAD, CLERMONT, FL, 34715
Mail Address: 230 MOHAWK ROAD, CLERMONT, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAGAME JOSEPH EJr. Manager 230 MOHAWK ROAD, CLERMONT, FL, 34715
ZAGAME JOSEPH EJr. Agent 230 MOHAWK RD, CLERMONT, FL, 34715
Zagame Jennifer Manager 230 Mohawk Rd, Clermont, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066579 JAYMARK INDUSTRIAL PARK EXPIRED 2011-07-01 2016-12-31 - 230 MOHAWK ROAD, CLERMONT, FL, 34715
G00143900011 JAYMARK INDUSTRIAL PARK ACTIVE 2000-05-23 2025-12-31 - 230 MOHAWK ROAD, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-10 ZAGAME, JOSEPH E, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 230 MOHAWK ROAD, CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2006-03-27 230 MOHAWK ROAD, CLERMONT, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-27 230 MOHAWK RD, CLERMONT, FL 34715 -
REINSTATEMENT 2002-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-12-02
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State