Search icon

FORTUNE 900, LLC - Florida Company Profile

Company Details

Entity Name: FORTUNE 900, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTUNE 900, 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: 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: 31 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: L10000091468
FEI/EIN Number 273406227

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

Address: 28 Azalea Dr, Mary Esther, FL, 32569, US
Mail Address: 28 Azalea Dr, Mary Esther, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APRIL TAVEPRUNGSENUKUL APLIN Manager 28 AZALEA DRIVE, MARY ESTHER, FL, 32569
TAVEPRUNGSENUKUL APLAPRIL Agent 28 Azalea Dr, Mary Esther, FL, 32569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053878 BISTRO 449 EXPIRED 2014-06-04 2019-12-31 - 449 EGLIN PARKWAY, FORT WALTON BEACH, FL, 32547
G12000027926 BLACK ANGUS RESTAURANT EXPIRED 2012-03-21 2017-12-31 - 449 N EGLIN PKWY, FT WALTON, FL, 32547

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 28 Azalea Dr, Mary Esther, FL 32569 -
REGISTERED AGENT NAME CHANGED 2023-02-21 TAVEPRUNGSENUKUL APLIN, APRIL -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 28 Azalea Dr, Mary Esther, FL 32569 -
CHANGE OF MAILING ADDRESS 2023-02-21 28 Azalea Dr, Mary Esther, FL 32569 -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
LC Amendment 2024-11-05
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-03

Date of last update: 03 May 2025

Sources: Florida Department of State