Entity Name: | FORD REAL ESTATE CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORD REAL ESTATE CAPITAL, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Dec 2013 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000170043 |
FEI/EIN Number |
46-4267279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14444 Beach Blvd, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | PO BOX 51169, JACKSONVILLE BEACH, FL, 32240 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ford Robert J | Manager | 14444 Beach Blvd, JACKSONVILLE BEACH, FL, 32250 |
Ford Robert J | Agent | 14444 Beach Blvd, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-19 | 14444 Beach Blvd, 3, JACKSONVILLE BEACH, FL 32250 | - |
REINSTATEMENT | 2019-11-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-19 | Ford, Robert J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 14444 Beach Blvd, 3, JACKSONVILLE BEACH, FL 32250 | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-27 |
REINSTATEMENT | 2019-11-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-08-10 |
AMENDED ANNUAL REPORT | 2016-07-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
AMENDED ANNUAL REPORT | 2014-10-20 |
AMENDED ANNUAL REPORT | 2014-05-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State