Search icon

FORTNEY PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: FORTNEY PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTNEY PROPERTIES 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: 12 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L05000089342
FEI/EIN Number 010843496

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

Address: 100 Egret Circle, Greenacres, FL, 33413, US
Mail Address: 100 Egret Circle, Greenacres, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prendamano James A Manager 100 Egret Circle, Greenacres, FL, 33413
PRENDAMANO JAMES Managing Member 100 EGRET CIRCLE, WEST PALM BEACH, FL, 33413
PRENDAMANO SUZANNE Managing Member 100 EGRET CIRCLE, WEST PALM BEACH, FL, 33413
PRENDAMO JAMES Agent 100 Egret Circle, Greenacres, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-09-18 - -
REGISTERED AGENT NAME CHANGED 2015-09-18 PRENDAMO, JAMES -
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 100 Egret Circle, Greenacres, FL 33413 -
CHANGE OF MAILING ADDRESS 2014-01-27 100 Egret Circle, Greenacres, FL 33413 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 100 Egret Circle, Greenacres, FL 33413 -

Documents

Name Date
LC Amendment 2015-09-18
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State