Search icon

FORT FAMILY 5 - STEWART AVENUE, L.L.C. - Florida Company Profile

Company Details

Entity Name: FORT FAMILY 5 - STEWART AVENUE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORT FAMILY 5 - STEWART AVENUE, 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: 03 Jun 2004 (21 years ago)
Date of dissolution: 22 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: L04000041763
FEI/EIN Number 202759799

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

Address: 2900 OAK AVENUE, MIAMI, FL, 33133
Mail Address: 2900 OAK AVENUE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORT BERNARDO Auth 2900 OAK AVENUE, MIAMI, FL, 33133
SPEAR LAURINDA Auth 2900 OAK AVENUE, MIAMI, FL, 33133
PHILLIPS GARY SESQ Agent 4000 HOLLYWOOD BLVD., SUITE 500N, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-26 PHILLIPS, GARY S, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2018-10-26 4000 HOLLYWOOD BLVD., SUITE 500N, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 2900 OAK AVENUE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-03-04 2900 OAK AVENUE, MIAMI, FL 33133 -
NAME CHANGE AMENDMENT 2005-09-28 FORT FAMILY 5 - STEWART AVENUE, L.L.C. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-21
AMENDED ANNUAL REPORT 2018-10-27
AMENDED ANNUAL REPORT 2018-10-26
AMENDED ANNUAL REPORT 2018-10-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State