Search icon

FORTUNE MECHANICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FORTUNE MECHANICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTUNE MECHANICAL SERVICES, 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: 17 Nov 2008 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Nov 2008 (16 years ago)
Document Number: L08000107081
FEI/EIN Number 593692298

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

Address: 1529 Braewick St, WINTER SPRINGS, FL, 32708, US
Mail Address: 1529 Braewick St, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTUNE JEFFREY J. Manager 1125 NORTHERN WAY, WINTER SPRINGS, FL, 32708
FORTUNE LAURIE Managing Member 1125 NORTHERN WAY, WINTER SPRINGS, FL, 32708
FORTUNE JEFFREY J. Agent 1125 NORTHERN WAY, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000018585 FORTUNE MECHANICAL SERVICES ACTIVE 2024-02-02 2029-12-31 - 1529 BRAEWICK ST, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 1529 Braewick St, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2024-12-06 1529 Braewick St, WINTER SPRINGS, FL 32708 -
CONVERSION 2008-11-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000091419

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State