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. |
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 |
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 |
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 | - | - |
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