Search icon

FORTUNE HILL, LLC - Florida Company Profile

Company Details

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

FORTUNE HILL, 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: 28 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000074860
FEI/EIN Number 452666938

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

Address: 3673 137fh Avenue, Largo, FL, 33771, US
Mail Address: C/O Humphrey Gilbert, 3673 137fh Avenue, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roseboro LANA K Managing Member 3673 137fh Avenue, Largo, FL, 33771
Gilbert Salathiel H Auth C/O Humphrey Gilbert, Largo, FL, 33771
Roseboro LANA K Agent 3673 137fh Avenue, Largo, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 3673 137fh Avenue, #A, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2021-04-26 3673 137fh Avenue, #A, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 3673 137fh Avenue, #A, Largo, FL 33771 -
LC AMENDMENT 2017-11-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-27 Roseboro, LANA KeBE -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
LC Amendment 2017-11-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State