Search icon

FORREST ATLANTIC, LLC

Company Details

Entity Name: FORREST ATLANTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L03000050917
FEI/EIN Number 830378557
Address: 4601 EAST MOODY BLVD., SUITE E-11, BUNNELL, FL, 32110
Mail Address: 4601 EAST MOODY BLVD., SUITE E-11, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
LUMBERT HERB Agent 4601 EAST MOODY BLVD., SUITE E-11, BUNNELL, FL, 32110

Manager

Name Role Address
STAR INC. Manager No data
BOWEN MIKE Manager 4601 E. MOODY BLVD., BUNNELL, FL, 32110

Managing Member

Name Role
CHE, INC. Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 4601 EAST MOODY BLVD., SUITE E-11, BUNNELL, FL 32110 No data
CHANGE OF MAILING ADDRESS 2008-04-28 4601 EAST MOODY BLVD., SUITE E-11, BUNNELL, FL 32110 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 4601 EAST MOODY BLVD., SUITE E-11, BUNNELL, FL 32110 No data
REGISTERED AGENT NAME CHANGED 2005-03-01 LUMBERT, HERB No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000222593 ACTIVE 1000000138060 VOLUSIA 2009-09-03 2030-02-16 $ 1,449.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-03-03
Florida Limited Liabilites 2003-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State