Search icon

FORTE UNDERWRITERS, LLC

Company Details

Entity Name: FORTE UNDERWRITERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2014 (11 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Oct 2014 (10 years ago)
Document Number: L14000017722
FEI/EIN Number 46-4771635
Address: 2655 SOUTH LE JEUNE ROAD, SUITE 1112, CORAL GABLES, FL, 33134
Mail Address: 2655 SOUTH LE JEUNE ROAD, SUITE 1112, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CF REGISTERED AGENT, INC. Agent

Manager

Name Role Address
WIGG JOHN C Manager 2655 SOUTH LE JEUNE ROAD, SUITE 1112, CORAL GABLES, FL, 33134
DODSON JOHN A Manager 2655 SOUTH LE JEUNE ROAD, SUITE 1112, CORAL GABLES, FL, 33134
Shanahan Mark Manager 2655 SOUTH LE JEUNE ROAD, SUITE 1112, CORAL GABLES, FL, 33134
Collins Mark Manager 2655 SOUTH LE JEUNE ROAD, SUITE 1112, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2016-02-08 CF REGISTERED AGENT, INC. No data
LC AMENDED AND RESTATED ARTICLES 2014-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
MEXBRIT, L.L.C., et al., VS CRM CONSULTING SERVICES, S.A.S., etc., et al., 3D2019-1124 2019-06-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-3882

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-15372

Parties

Name FORTE UNDERWRITERS, LLC
Role Appellant
Status Active
Name MEXBRIT LLC
Role Appellant
Status Active
Representations PETER D. WEBSTER, Eric D. Coleman, RACHEL A. OOSTENDORP, JOSE A. LOREDO
Name CRM CONSULTING SERVICES, S.A.S.
Role Appellee
Status Active
Representations ROBERT NEWTON HARRIS, NICOLE A. MILSON
Name Cargo Risk Corporation
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellants’ notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-08-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MEXBRIT, LLC
Docket Date 2019-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEXBRIT, LLC
Docket Date 2019-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State