Search icon

FORT FAMILY 3 - DIRECTED CAPITAL RESOURCES, L.L.C. - Florida Company Profile

Company Details

Entity Name: FORT FAMILY 3 - DIRECTED CAPITAL RESOURCES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORT FAMILY 3 - DIRECTED CAPITAL RESOURCES, 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: 30 May 2003 (22 years ago)
Date of dissolution: 02 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: L03000019577
FEI/EIN Number NOT APPLICABLE

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

Address: 3315 DEVON COURT, MIAMI, FL, 33133
Mail Address: 3315 DEVON COURT, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORT BERNARDO President 3315 DEVON COURT, MIAMI, FL, 33133
SPEAR LAURINDA Vice President 3315 DEVON COURT, MIAMI, FL, 33133
PHILLIPS GARY S Agent 4000 HOLLYWOOD BLVD., SUITE 375 SOUTH, HOLLYWOOD, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 3315 DEVON COURT, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-04-29 3315 DEVON COURT, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-04 4000 HOLLYWOOD BLVD., SUITE 375 SOUTH, HOLLYWOOD, FL 33131 -
NAME CHANGE AMENDMENT 2005-09-28 FORT FAMILY 3 - DIRECTED CAPITAL RESOURCES, L.L.C. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State