Search icon

FORTUNE COMPUTER SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FORTUNE COMPUTER SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTUNE COMPUTER SERVICES 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: 19 Aug 2003 (22 years ago)
Date of dissolution: 26 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2021 (4 years ago)
Document Number: L03000030818
FEI/EIN Number 200162684

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

Address: 12 PHOENIX LANE, PALM COAST, FL, 32164
Mail Address: 12 PHOENIX LANE, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTUN ELIZABETH O Manager 12 PHOENIX LANE, PALM COAST, FL, 32164
FORTUN OLEG Chief Executive Officer 12 PHOENIX LANE, PALM COAST, FL, 32164
Fortun Jacob Owne 12 PHOENIX LANE, PALM COAST, FL, 32164
FORTUN ELIZABETH Agent 12 PHOENIX LANE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-26 - -
REGISTERED AGENT NAME CHANGED 2011-01-04 FORTUN, ELIZABETH -
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 12 PHOENIX LANE, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2005-01-10 12 PHOENIX LANE, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 12 PHOENIX LANE, PALM COAST, FL 32164 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State