Entity Name: | FORITZ, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORITZ, 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. |
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: | 25 May 2000 (25 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 21 May 2024 (a year ago) |
Document Number: | L00000006020 |
FEI/EIN Number |
651012447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1371 WEST NEWPORT CENTER DR, SUITE # 101, DEERFIELD BEACH, FL, 33442 |
Mail Address: | C/O Gregory English, 12745 Oak Arbor Dr, Boynton Beach, FL, 33436, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGLISH DAVID J | Manager | 2605 GREENBRIAR DR., DELRAY BEACH, FL, 33445 |
ENGLISH GREGORY W | Manager | 12745 OAK ARBOR DR., BOYNTON BEACH, FL, 33436 |
ROBERT M. WOLF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-31 | - | - |
LC STMNT OF AUTHORITY | 2024-05-21 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-08 | 1371 WEST NEWPORT CENTER DR, SUITE # 101, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-23 | 55 NE 5TH AVE, SUITE #500, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-04 | 1371 WEST NEWPORT CENTER DR, SUITE # 101, DEERFIELD BEACH, FL 33442 | - |
Name | Date |
---|---|
CORLCAUTH | 2024-05-21 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State