Search icon

FORE-SITE CONSTRUCTORS, L.L.C. - Florida Company Profile

Company Details

Entity Name: FORE-SITE CONSTRUCTORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORE-SITE CONSTRUCTORS, 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: 16 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000008981
FEI/EIN Number 010665686

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

Address: 640 Beach Drive NE, St.Petersburg, FL, 33701, US
Mail Address: 640 Beach Drive NE, St.Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KITENPLON DAVID A Manager 640 Beach Drive NE, St.Petersburg, FL, 33701
ORNS JILL Manager 1 Beach Drive, St. Petersburg, FL, 33701
KITENPLON IVY Manager 640 Beach Drive NE, St.Petersburg, FL, 33701
COTTER WILLIAM J Manager 1 BEACH DR SE, SAINT PETERSBURG, FL, 33701
ORNS LONNIE Manager 11305 9TH STREET EAST, TREASURE ISLAND, FL, 33701
KITENPLON DAVID A Agent 640 Beach Drive NE, St.Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-26 640 Beach Drive NE, St.Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2013-02-26 640 Beach Drive NE, St.Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-26 640 Beach Drive NE, St.Petersburg, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State