Search icon

FORT LAUDERDALE LLC - Florida Company Profile

Company Details

Entity Name: FORT LAUDERDALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORT LAUDERDALE 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: 21 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2015 (10 years ago)
Document Number: L12000146960
FEI/EIN Number 46-2642140

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

Address: 3213 SE 12th Street, Pompano Beach, FL, 33062, US
Mail Address: 3213 SE 12th Street, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADOWS RALPH C President 3213 SE 12th Street, Pompano Beach, FL, 33062
MEADOWS RALPH C Secretary 3213 SE 12th Street, Pompano Beach, FL, 33062
MEADOWS RALPH C Treasurer 3213 SE 12th Street, Pompano Beach, FL, 33062
MEADOWS RALPH C Agent 3213 SE 12th Street, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000057740 RAIN OR SHINE PATIOS EXPIRED 2013-06-11 2018-12-31 - 801 SW 10TH ST, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-25 3213 SE 12th Street, #1, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2020-05-25 3213 SE 12th Street, #1, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-25 3213 SE 12th Street, #1, Pompano Beach, FL 33062 -
REINSTATEMENT 2015-01-02 - -
REGISTERED AGENT NAME CHANGED 2015-01-02 MEADOWS, RALPH CJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-01-02

Date of last update: 01 May 2025

Sources: Florida Department of State