Entity Name: | FORTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Jan 2007 (18 years ago) |
Date of dissolution: | 28 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2014 (11 years ago) |
Document Number: | L07000007286 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 11962 CR 101, Suite 302, PMB 12, The Villages, FL, 32162, US |
Mail Address: | 11962 CR 101, Suite 302, PMB 12, The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEBLANC ROBERT JJr. | Agent | 11962 CR 101, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
LEBLANC ROBERT JJr. | Chief Executive Officer | 11962 CR 101, The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 11962 CR 101, Suite 302, PMB 12, The Villages, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 11962 CR 101, Suite 302, PMB 12, The Villages, FL 32162 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-24 | LEBLANC, ROBERT J, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 11962 CR 101, Suite 302, PMB 12, The Villages, FL 32162 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-04-28 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-26 |
ADDRESS CHANTGE | 2011-05-20 |
ANNUAL REPORT | 2011-03-25 |
ADDRESS CHANGE | 2010-11-30 |
ANNUAL REPORT | 2010-01-30 |
ANNUAL REPORT | 2009-04-28 |
Reg. Agent Change | 2009-03-27 |
CORLCMMRES | 2009-03-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State