Search icon

FORMATUS INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: FORMATUS INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORMATUS INVESTMENTS, LLC 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: 09 Dec 2002 (22 years ago)
Date of dissolution: 14 Dec 2011 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2011 (13 years ago)
Document Number: L02000032889
FEI/EIN Number 460511139

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

Address: 6936 HOCHAD DRIVE, ORLANDO, FL, 32819
Mail Address: 20 N. ORANGE AVE, STE 600, ORLANDO, FL, 32801
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUMMOND DOWER W Managing Member 6936 HOCHAD DRIVE, ORLANDO, FL, 32819
HENDRY, STONER & BROWN, PA Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-09-15 604 COURTLAND STREET, SUITE 326, ORLANDO, FL 32804 -
LC VOLUNTARY DISSOLUTION 2011-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 6936 HOCHAD DRIVE, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2009-03-19 HENDRY, STONER & BROWN, PA -
CHANGE OF MAILING ADDRESS 2006-03-30 6936 HOCHAD DRIVE, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000545211 TERMINATED 1000000470780 ORANGE 2013-02-12 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Reg. Agent Resignation 2012-06-29
LC Voluntary Dissolution 2011-12-14
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State