Entity Name: | FORGAS ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORGAS ENTERPRISES 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 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (8 years ago) |
Document Number: | L13000113213 |
FEI/EIN Number |
46-3413287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27301 HOLLYBROOK TRL, WESLEY CHAPEL, FL, 33544, US |
Mail Address: | 27301 HOLLYBROOK TRL, WESLEY CHAPEL, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORGAS ASHLEY W | Managing Member | 27301 HOLLYBROOK TRL, Wesley Chapel, FL, 33544 |
FORGAS JOHN A | Managing Member | 27301 HOLLYBROOK TRL, Wesley Chapel, FL, 33544 |
FORGAS JOHN | Agent | 27301 HOLLYBROOK TRL, Wesley Chapel, FL, 33544 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000087381 | YANK EM' FISHING BAITS | ACTIVE | 2023-07-25 | 2028-12-31 | - | 27301 HOLLYBROOK TRL, WESLEY CHAPEL, FL, 33544 |
G13000082992 | MINT CHIC BOUTIQUE | EXPIRED | 2013-08-20 | 2018-12-31 | - | 4846 WOODMERE RD, LAND O LAKES, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-05-30 | 27301 HOLLYBROOK TRL, Wesley Chapel, FL 33544 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-30 | 27301 HOLLYBROOK TRL, WESLEY CHAPEL, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2019-05-30 | 27301 HOLLYBROOK TRL, WESLEY CHAPEL, FL 33544 | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-20 | FORGAS, JOHN | - |
REINSTATEMENT | 2016-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000116180 | TERMINATED | 1000000704791 | PASCO | 2016-02-04 | 2036-02-10 | $ 1,006.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J16000585335 | TERMINATED | 1000000643631 | PASCO | 2014-10-10 | 2036-09-09 | $ 77.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-05-02 |
REINSTATEMENT | 2017-09-28 |
REINSTATEMENT | 2016-12-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State