Search icon

FOREST CITY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: FOREST CITY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOREST CITY HOLDINGS, 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: 28 Dec 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000123084
FEI/EIN Number 208123024

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

Address: 9220 Kilgore Road, Orlando, FL, 32836, US
Mail Address: 9220 Kilgore Road, Orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIH GRACE L Director 9220 Kilgore Road, Orlando, FL, 32836
SHIH GRACE L President 9220 Kilgore Road, Orlando, FL, 32836
SHIH GRACE L Secretary 9220 Kilgore Road, Orlando, FL, 32836
SHIH GRACE L Treasurer 9220 Kilgore Road, Orlando, FL, 32836
Friedman Martin S Agent 766 North Sun Drive, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-20 Friedman, Martin S -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 766 North Sun Drive, 4030, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 9220 Kilgore Road, Orlando, FL 32836 -
CHANGE OF MAILING ADDRESS 2013-04-18 9220 Kilgore Road, Orlando, FL 32836 -

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State