Entity Name: | FORTUNE PORTFOLIO PROCESSOR AND SERVICE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORTUNE PORTFOLIO PROCESSOR AND SERVICE GROUP, 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: | 20 Jan 2009 (16 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L09000005638 |
FEI/EIN Number |
264054947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 760 FLORIDA CENTRAL PARKWAY, STE. 224, LONGWOOD, FL, 32750 |
Mail Address: | PO BOX 917764, LONGWOOD, FL, 32759 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEAL-OKORO ANITA B | Manager | PO BOX 917764, LONGWOOD, FL, 32759 |
JONES SHAWNTINA M | Manager | PO BOX 917764, LONGWOOD, FL, 32759 |
NEAL OKORO ANITA B | Agent | 760 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL, 32759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 760 FLORIDA CENTRAL PARKWAY, STE. 224, LONGWOOD, FL 32750 | - |
REINSTATEMENT | 2010-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-13 | 760 FLORIDA CENTRAL PARKWAY, STE. 224, LONGWOOD, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-13 | 760 FLORIDA CENTRAL PARKWAY, STE. 224, LONGWOOD, FL 32759 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000845890 | LAPSED | 1000000618491 | SEMINOLE | 2014-04-28 | 2024-08-01 | $ 2,670.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000803131 | LAPSED | 1000000478741 | SEMINOLE | 2013-03-26 | 2023-04-24 | $ 776.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
REINSTATEMENT | 2013-03-11 |
ANNUAL REPORT | 2011-04-28 |
REINSTATEMENT | 2010-11-29 |
Reg. Agent Change | 2009-05-13 |
Florida Limited Liability | 2009-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State