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