Entity Name: | FORSTER DETECTIVE AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORSTER DETECTIVE AGENCY, 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: | 14 Dec 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000127921 |
FEI/EIN Number |
274265863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11774 110TH TERRACE NORTH, SEMINOLE, FL, 33778, US |
Mail Address: | P.O.BOX 15663, WEST PALM BEACH, FL, 33416-5663, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORSTER SPENCER S | President | 11774 110TH TERRACE NORTH, SEMINOLE, FL, 33778 |
FORSTER MARIAN G | Vice President | P.O.BOX 15663, WEST PALM BEACH, FL, 334165663 |
FORSTER DOUGLAS R | Chief Financial Officer | 11774 110TH TERRACE NORTH, SEMINOLE, FL, 33778 |
FORSTER EMILY G | Agent | 11774 110TH TERRACE N, SEMINOLE, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-04 | FORSTER, EMILY G | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 11774 110TH TERRACE NORTH, SEMINOLE, FL 33778 | - |
CHANGE OF MAILING ADDRESS | 2017-04-12 | 11774 110TH TERRACE NORTH, SEMINOLE, FL 33778 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-03 | 11774 110TH TERRACE N, SEMINOLE, FL 33778 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State