Entity Name: | FORTALEZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORTALEZA, 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: | 01 Feb 2012 (13 years ago) |
Date of dissolution: | 21 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2021 (4 years ago) |
Document Number: | L12000015594 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 E T C Jester Blvd, Houston, TX, 77008, US |
Mail Address: | 2500 E T C Jester Blvd, Houston, TX, 77008, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRI Holding Company, LLC | Member | 2500 E T C Jester Blvd, Houston, TX, 77008 |
CORPORATION SERVICE COMPANY | Agent | - |
Firsching Frank | President | 2500 E T C Jester Blvd, Houston, TX, 77008 |
Washington Alex | Secretary | 621 Lockhaven Drive, Houston, TX, 77073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 2500 E T C Jester Blvd, Suite 500, Houston, TX 77008 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 2500 E T C Jester Blvd, Suite 500, Houston, TX 77008 | - |
VOLUNTARY DISSOLUTION | 2021-04-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 1201 Hays Street, Tallahassee, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-23 |
VOLUNTARY DISSOLUTION | 2021-04-21 |
ANNUAL REPORT | 2020-05-01 |
AMENDED ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State