Search icon

FORSTER DETECTIVE AGENCY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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