Search icon

FORRESTER INTERNATIONAL CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: FORRESTER INTERNATIONAL CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORRESTER INTERNATIONAL CONSULTANTS, 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: 12 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000014646
FEI/EIN Number 264249901

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

Address: 8141 BAUTUSTA WAY, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 1228 Creekside Drive, Wellington, FL, 33414, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORRESTER ANDREW C Managing Member 8141 BAUTISTA WAY, PALM BEACH GARDENS, FL, 33418
PRICE STEVEN Agent 8141 BAUTISTA WAY, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027687 FIC INTERNATIONAL MARKETING EXPIRED 2015-03-16 2020-12-31 - 9057 E HIGHLAND PINES DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-03-12 8141 BAUTUSTA WAY, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2012-04-30 PRICE, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 8141 BAUTISTA WAY, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2011-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-01 8141 BAUTUSTA WAY, PALM BEACH GARDENS, FL 33418 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000155713 TERMINATED 1000000776476 PALM BEACH 2018-03-14 2028-04-18 $ 1,101.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-09-20
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-05-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State