Search icon

FOREDECK HOLDINGS, LLC - Florida Company Profile

Company Details

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

FOREDECK HOLDINGS, 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: 07 Jan 2013 (12 years ago)
Document Number: L13000002541
FEI/EIN Number 46-1754654

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

Address: 1 ST. JOHNS MEDICAL PARK DRIVE, ST. AUGUSTINE, FL, 32086, US
Mail Address: 1 ST. JOHNS MEDICAL PARK DRIVE, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBEAU THOMAS A Managing Member 1 ST. JOHNS MEDICAL PARK DRIVE, ST. AUGUSTINE, FL, 32086
Lebeau Thomas Agent 1 ST. JOHNS MEDICAL PARK DRIVE, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 Lebeau, Thomas -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1 ST. JOHNS MEDICAL PARK DRIVE, ST. AUGUSTINE, FL 32086 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000504090 TERMINATED 1000000834773 ST JOHNS 2019-07-22 2039-07-24 $ 1,000.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000041634 TERMINATED 1000000731990 ST JOHNS 2017-01-12 2037-01-19 $ 1,031.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-09-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State