Search icon

FORRESTAL SOUTH LLC - Florida Company Profile

Company Details

Entity Name: FORRESTAL SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORRESTAL SOUTH 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 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000052543
FEI/EIN Number 342064787

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

Address: 250 N ORANGE AVE STE 1500, ORLANDO, FL, 32801
Mail Address: 250 N ORANGE AVE STE 1500, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM D. BISHOP REVOCABLE TRUST Managing Member 250 N ORANGE AVE STE 1500, ORLANDO, FL, 32801
HORIZON INVESTMENTJ COMPANY OF FL, LLC Manager 1321 EDGEWATER DR. SUITE 2, ORLANDO, FL, 32804
DUNCAN ROBERT WHITNEY Manager 1120 BELLEAIRE CIRCLE, ORLANDO, FL, 32804
BISHOP WILLIAM D Agent 250 N ORANGE AVE STE 1500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2015-04-13 - -
LC STMNT OF RA/RO CHG 2015-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 250 N ORANGE AVE STE 1500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2015-02-05 250 N ORANGE AVE STE 1500, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 250 N ORANGE AVE STE 1500, ORLANDO, FL 32801 -
LC AMENDMENT 2006-05-08 - -
LC NAME CHANGE 2006-04-24 FORRESTAL SOUTH LLC -

Documents

Name Date
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14
LC Amendment 2015-04-13
CORLCRACHG 2015-02-05
ANNUAL REPORT 2014-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State