Search icon

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

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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 Apr 2025

Sources: Florida Department of State