Search icon

FORTECH L.L.C. - Florida Company Profile

Company Details

Entity Name: FORTECH L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTECH 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: 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: 21 Nov 2005 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Dec 2010 (14 years ago)
Document Number: L05000112418
FEI/EIN Number 870757393

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

Address: 4915 RATTLESNAKE HAMMOCK RD, 4915 RATTLESNAKE HAMMOCK RD, NAPLES, FL, 34113, US
Mail Address: 4915 RATTLESNAKE HAMMOCK RD, 4915 RATTLESNAKE HAMMOCK RD, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTE CHRISTOPHER J Manager 4915 RATTLESNAKE HAMMOCK RD, NAPLES, FL, 34113
FORTE CHRISTOPHER J Agent 4915 RATTLESNAKE HAMMOCK RD, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 4915 RATTLESNAKE HAMMOCK RD, 4915 RATTLESNAKE HAMMOCK RD, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2011-04-20 4915 RATTLESNAKE HAMMOCK RD, 4915 RATTLESNAKE HAMMOCK RD, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 4915 RATTLESNAKE HAMMOCK RD, 4915 RATTLESNAKE HAMMOCK RD, NAPLES, FL 34113 -
REINSTATEMENT 2010-12-13 - -
LC NAME CHANGE 2010-12-13 FORTECH L.L.C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-12-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State