Search icon

FORT ADVENTURE, LLC

Company Details

Entity Name: FORT ADVENTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jul 2012 (13 years ago)
Document Number: L12000091970
FEI/EIN Number 46-0650610
Mail Address: 2010 NW 150th Ave,, Pembroke Pines, FL, 33028, US
Address: 2010 NW 150th Ave., Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ISIS VALLE, P.A. Agent

Manager

Name Role Address
DELANEY CRISTINA F Manager 20507 NE 9TH PLACE, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106504 TROPICAL TREE APARTMENTS ACTIVE 2016-09-28 2026-12-31 No data 2010 NW 150TH AVE, OFFICE, PEMBROKE PINES, FL, 33028
G16000106496 AQUA APARTMENTS ACTIVE 2016-09-28 2026-12-31 No data 2010 NW 150TH AVE, OFFICE, PEMBROKE PINES, FL, 33028
G15000078425 ILLINOIS AVE APARTMENTS ACTIVE 2015-07-29 2025-12-31 No data 2000 NW 150TH AVE., SUITE 1105-2, PEMBROKE PINES, FL, 33028
G15000078196 PEBBLE COURT APARTMENTS ACTIVE 2015-07-28 2025-12-31 No data 2000 NW 150TH AVE, 1105-2, PEMBROKE PINES, FL, 33028
G14000003258 TROPICAL BREEZE APARTMENTS ACTIVE 2014-01-09 2029-12-31 No data 2010 NW 150TH AVE, SUITE 206, PEMBROKE PINES, FL, 33028
G13000041661 ROYAL ESTATES EXPIRED 2013-04-30 2018-12-31 No data 1951 NE 149TH STREET, NORTH MIAMI, FL, 33181
G12000089160 PEPPERTREE APARTMENTS ACTIVE 2012-09-11 2027-12-31 No data 2000 NW 150TH AVE,, 2109, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 2010 NW 150th Ave., Suite 206, Pembroke Pines, FL 33028 No data
CHANGE OF MAILING ADDRESS 2023-03-21 2010 NW 150th Ave., Suite 206, Pembroke Pines, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 3625 NW 82 Avenue, SUITE 401, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State