Search icon

FORT ONE REAL ESTATE INVESTMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: FORT ONE REAL ESTATE INVESTMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORT ONE REAL ESTATE INVESTMENT COMPANY, 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: 04 Mar 2009 (16 years ago)
Date of dissolution: 24 Apr 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: L09000021366
FEI/EIN Number 264420844

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

Address: 500 W Cypress Creek Rd., Suite 770, Fort Lauderdale, FL, 33309, US
Mail Address: 500 W Cypress Creek Rd., Suite 770, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORT CAPITAL MANAGEMENT, LLC Manager 176 NE 43 STREET, MIAMI, FL, 33137
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-01-31 Corporate Creations Network Inc. -
CHANGE OF PRINCIPAL ADDRESS 2017-12-07 500 W Cypress Creek Rd., Suite 770, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2017-12-07 - -
CHANGE OF MAILING ADDRESS 2017-12-07 500 W Cypress Creek Rd., Suite 770, Fort Lauderdale, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2020-04-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-07
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State