Entity Name: | FORKTMA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 26 Nov 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000165313 |
FEI/EIN Number | 46-4196019 |
Address: | 135 west Lake dr, hallandale, FL 33009 |
Mail Address: | 135 west Lake dr, hallandale, FL 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS, ELI | Agent | 3325 GRIFFIN RD BUILDING E, FORT LAUDERDALE, FL 33312 |
Name | Role | Address |
---|---|---|
LANDRY, MARIE C | Managing Member | 135 W LAKE DR, HALLANDALE, FL 33009 |
Name | Role | Address |
---|---|---|
Thomas, Eli, Vice President | Manger | 135 west Lake dr, hallandale, FL 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000116496 | EAGLE CLEANERS | EXPIRED | 2013-11-29 | 2018-12-31 | No data | 3325 GRIFFIN RD. BUILDING E SUITE 205, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-15 | THOMAS, ELI | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-13 | 135 west Lake dr, hallandale, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 135 west Lake dr, hallandale, FL 33009 | No data |
LC AMENDMENT | 2014-09-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-09-04 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-13 |
LC Amendment | 2014-09-11 |
ANNUAL REPORT | 2014-04-29 |
Florida Limited Liability | 2013-11-26 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State