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. |
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 |
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 |
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 |
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 | - |
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 |
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