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. |
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 |
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 |
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 | - |
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