Entity Name: | FORTNER - WHITE TOWN PARK DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORTNER - WHITE TOWN PARK DEVELOPMENT, 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. |
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: | 07 Sep 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000087940 |
FEI/EIN Number |
830466381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2865 Wilson Road, St. Cloud, FL, 34771, US |
Mail Address: | 2865 Wilson Road, St. Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fortner Jimmie M | Managing Member | 1338 County Road 308, GAINESVILLE, MO, 65655 |
FORTNER ROBERT M | Managing Member | 190 County Road 844, Mentone, AL, 35984 |
WHITE SAMUEL W | Managing Member | 2865 Wilson Road, St. Cloud, FL, 34771 |
White Samuel W | Agent | 2865 Wilson Road, St. Cloud, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-22 | 2865 Wilson Road, St. Cloud, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2019-03-22 | 2865 Wilson Road, St. Cloud, FL 34771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-22 | 2865 Wilson Road, St. Cloud, FL 34771 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-05 | White, Samuel W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State