Entity Name: | FORTRESS PALM COAST PLAZA, A FLORIDA LIMITED LIABILITY CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORTRESS PALM COAST PLAZA, A FLORIDA LIMITED LIABILITY CO. 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: | 26 Jan 2012 (13 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: | L12000012319 |
FEI/EIN Number |
808083131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3044 South Military Trail, Ste G, Lake Worth, FL, 33755, US |
Mail Address: | 3044 South Military Trail, Ste G, Lake Worth, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORTRESS CAPITAL NOTE ACQUISITION LLC | Manager | - |
FORTRESS CAPITAL NOTE ACQUISITON, LLC | Agent | 3044 South Military Trail, Lake Worth, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2020-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-25 | FORTRESS CAPITAL NOTE ACQUISITON, LLC | - |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 3044 South Military Trail, Ste G, Lake Worth, FL 33755 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-12 | 3044 South Military Trail, Ste G, Lake Worth, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-12 | 3044 South Military Trail, Ste G, Lake Worth, FL 33755 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-10-12 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State