Search icon

FORTRUD LLC - Florida Company Profile

Company Details

Entity Name: FORTRUD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTRUD 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: 01 Oct 2010 (15 years ago)
Date of dissolution: 20 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2017 (8 years ago)
Document Number: L10000102899
FEI/EIN Number 273677451

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

Address: C/O RUDCO PROPERTIES, INC., 365 WEST PASSAIC STREET- SUITEW 275, ROCHELLE PARK, NJ, 07662
Mail Address: C/O RUDCO PROPERTIES, INC., 365 WEST PASSAIC STREET- SUITEW 275, ROCHELLE PARK, NJ, 07662
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
RUDNICK DAVID L Manager 1 NORTH BREAKERS ROW, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-20 - -
LC STMNT OF RA/RO CHG 2014-10-10 - -
REGISTERED AGENT NAME CHANGED 2014-10-10 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2014-10-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 C/O RUDCO PROPERTIES, INC., 365 WEST PASSAIC STREET- SUITEW 275, ROCHELLE PARK, NJ 07662 -
CHANGE OF MAILING ADDRESS 2011-02-16 C/O RUDCO PROPERTIES, INC., 365 WEST PASSAIC STREET- SUITEW 275, ROCHELLE PARK, NJ 07662 -
LC AMENDMENT 2010-10-04 - -

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24
CORLCRACHG 2014-10-10
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-16
LC Amendment 2010-10-04
Florida Limited Liability 2010-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State