Search icon

FORTIS SOFTWARE, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
MINKOFF URI Agent 404 EDGEWOOD AVE, CLEARWATER, FL, 33755
FORTIS HOLDINGS LLC Manager -

Events

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 -

Debts

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

Documents

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