Search icon

LSF FORTIFIED LLC - Florida Company Profile

Company Details

Entity Name: LSF FORTIFIED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LSF FORTIFIED 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: 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: 11 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L08000057634
FEI/EIN Number 262298903

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

Address: 4060 VINKEMULDER RD., COCONUT CREEK, FL, 33073, US
Mail Address: 4060 VINKEMULDER RD., COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEULA LEONARD S Managing Member 4060 VINKEMULDER RD., COCONUT CREEK, FL, 33073
SPERDUTO GUY D Agent 8963 STIRLING ROAD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-11 4060 VINKEMULDER RD., COCONUT CREEK, FL 33073 -
LC AMENDMENT 2022-10-11 - -
CHANGE OF MAILING ADDRESS 2022-10-11 4060 VINKEMULDER RD., COCONUT CREEK, FL 33073 -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 8963 STIRLING ROAD, SUITE 101, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 2011-04-19 SPERDUTO, GUY D -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-24
LC Amendment 2022-10-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State