Entity Name: | FORTIS SOFTWARE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORTIS SOFTWARE, 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: | 24 Jan 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L01000001230 |
FEI/EIN Number |
593695389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 707 CLEVELAND STREET, CLEARWATER, FL, 33755 |
Mail Address: | 707 CLEVELAND STREET, CLEARWATER, FL, 33755 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINKOFF URI | Agent | 404 EDGEWOOD AVE, CLEARWATER, FL, 33755 |
FORTIS HOLDINGS LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-18 | 707 CLEVELAND STREET, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 707 CLEVELAND STREET, CLEARWATER, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2008-09-08 | MINKOFF, URI | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-08 | 404 EDGEWOOD AVE, CLEARWATER, FL 33755 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000051814 | ACTIVE | 1000000443649 | PINELLAS | 2012-12-26 | 2033-01-02 | $ 399.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-09-08 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State