Search icon

FORTUNA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: FORTUNA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTUNA HOLDINGS 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: 26 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000039784
FEI/EIN Number 201218591

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

Address: 2663 sw 181 terr, miramar, FL, 33029, US
Mail Address: 2663 sw 181 terr, miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHAR ESTHER M Manager 2663 sw 181 ter, miramar, FL, 33029
BEHAR ESTHER M Agent 2663 sw 181 terr, miramar, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000097060 G12000109522 EXPIRED 2017-08-27 2022-12-31 - 2663 SW 181 TERR, MIRAMAR, FL, 33029
G12000109522 FORTUNA HOUSE EXPIRED 2012-11-12 2017-12-31 - PO BOX 823884, PEMBROKE PINES, FL, 33082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-01-07 2663 sw 181 terr, miramar, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 2663 sw 181 terr, miramar, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 2663 sw 181 terr, miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2006-01-30 BEHAR, ESTHER MGR -

Documents

Name Date
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State