Search icon

FORSYTHE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FORSYTHE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORSYTHE PROPERTIES, 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: 27 Jun 2013 (12 years ago)
Document Number: L13000092843
FEI/EIN Number 46-3079516

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

Address: 1407 SW 16th Ter, Cape Coral, FL, 33991, US
Mail Address: 1407 SW 16th Ter, Cape Coral, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D.J. FORSYTHE TTEE OF D.J. FORSYTHE TRUST Managing Member 13010 RIVER BLUFF COURT, FORT MYERS, FL, 33905
FORSYTHE DAVID J Managing Member 13010 RIVER BLUFF COURT, FORT MYERS, FL, 33905
FORSYTHE DAVID J Agent 1407 SW 16th Ter, Cape Coral, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018449 STATEWIDE CREDIT REPAIR ACTIVE 2021-02-07 2026-12-31 - 13010 RIVER BLUFF CT, FORT MYERS, FL, 33905
G21000011218 NATIONWIDE MONEY RECOVERY ACTIVE 2021-01-22 2026-12-31 - 13010 RIVER BLUFF CT, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1407 SW 16th Ter, #202, Cape Coral, FL 33991 -
CHANGE OF MAILING ADDRESS 2023-04-28 1407 SW 16th Ter, #202, Cape Coral, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1407 SW 16th Ter, #202, Cape Coral, FL 33991 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State