Search icon

THE GREATNESS ZONE LLC - Florida Company Profile

Company Details

Entity Name: THE GREATNESS ZONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GREATNESS ZONE 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: 12 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2017 (8 years ago)
Document Number: L13000037433
FEI/EIN Number 46-2253183

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

Address: 40 Chevas Rd, Avon, CT, 06001, US
Mail Address: 40 Chevas Rd, Avon, CT, 06001, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTE JOHN J Managing Member 40 Chevas Rd, Avon, CT, 06001
WIDERMAN MALEK, PL Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074843 THE FORTE FACTOR EXPIRED 2017-07-12 2022-12-31 - 412 SW 14TH COURT, FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 40 Chevas Rd, Avon, CT 06001 -
CHANGE OF MAILING ADDRESS 2024-04-22 40 Chevas Rd, Avon, CT 06001 -
REGISTERED AGENT NAME CHANGED 2023-04-11 Widerman Malek PL -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 6900 Tavistock Lakes Blvd, Suite 400, ORLANDO, FL 32827 -
LC AMENDMENT 2017-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
LC Amendment 2017-09-06
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State