Search icon

FORCEWORKS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FORCEWORKS, 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: 28 Nov 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L11000133573
FEI/EIN Number 453987848

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

Address: 1032 E Brandon Blvd, Brandon, FL, 33511, US
Mail Address: 1032 E Brandon Blvd, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mordue Steven G Managing Member 1032 E Brandon Blvd, Brandon, FL, 33511
Mordue Steven G Agent 1032 E Brandon Blvd, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 1032 E Brandon Blvd, 9966, Brandon, FL 33511 -
REINSTATEMENT 2022-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 1032 E Brandon Blvd, 9966, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2022-12-19 1032 E Brandon Blvd, 9966, Brandon, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-03-22 Mordue, Steven G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000011155 TERMINATED 1000000939133 HILLSBOROU 2023-01-03 2043-01-11 $ 140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000256242 TERMINATED 1000000886070 HILLSBOROU 2021-04-28 2041-05-26 $ 70.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000228803 ACTIVE 1000000883265 HILLSBOROU 2021-04-10 2031-05-12 $ 779.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000182109 TERMINATED 1000000883264 HILLSBOROU 2021-04-10 2041-04-21 $ 5,929.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J15000514915 TERMINATED 1000000672521 HILLSBOROU 2015-04-14 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000514907 TERMINATED 1000000672520 HILLSBOROU 2015-04-14 2025-04-27 $ 937.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000531896 TERMINATED 1000000608047 HILLSBOROU 2014-04-09 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000517200 TERMINATED 1000000605670 HILLSBOROU 2014-04-04 2024-05-01 $ 570.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000587627 TERMINATED 1000000482263 HILLSBOROU 2013-03-11 2033-03-13 $ 1,177.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-29
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-19
AMENDED ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-25

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20946.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State