Search icon

FORTUNE WAREHOUSE REALTY GP, LLC - Florida Company Profile

Company Details

Entity Name: FORTUNE WAREHOUSE REALTY GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTUNE WAREHOUSE REALTY GP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Aug 2020 (5 years ago)
Document Number: L04000052991
FEI/EIN Number 265274770

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

Address: 10321 FORTUNE PARKWAY, STE 400, JACKSONVILLE, FL, 32256, US
Mail Address: 10321 FORTUNE PARKWAY, STE 400, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONIG DAVID Managing Member 10321 FORTUNE PARKWAY, JACKSONVILLE, FL, 32256
HONIG DAVID Agent 10321 FORTUNE PARKWAY, STE 400, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-08-28 - -
REGISTERED AGENT NAME CHANGED 2020-08-28 HONIG, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2020-08-28 10321 FORTUNE PARKWAY, STE 400, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 10321 FORTUNE PARKWAY, STE 400, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2005-05-02 10321 FORTUNE PARKWAY, STE 400, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-20
CORLCRACHG 2020-08-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State