Search icon

FORTY-FOUR INVESTMENTS, L.L.C - Florida Company Profile

Company Details

Entity Name: FORTY-FOUR INVESTMENTS, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTY-FOUR INVESTMENTS, L.L.C 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: 19 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 May 2019 (6 years ago)
Document Number: L10000030826
FEI/EIN Number 272204182

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

Mail Address: PO BOX 6855, MIRAMAR BEACH, FL, 32550, US
Address: 34851 Emerald Coast Parkway, SUITE150, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role
DERBYSHIRE GROUP LLC Managing Member
DERBYSHIRE GROUP LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000127734 ELITE BEACH HOMES EXPIRED 2015-12-17 2020-12-31 - P.O. BOX 6855, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-05-02 - -
REGISTERED AGENT NAME CHANGED 2018-04-26 Derbyshire Group, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 34851 Emerald Coast Pkwy, STE 150, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 34851 Emerald Coast Parkway, SUITE150, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2012-04-19 34851 Emerald Coast Parkway, SUITE150, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-28
LC Amendment 2019-05-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State