Search icon

FOREST CIRCLE CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: FOREST CIRCLE CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOREST CIRCLE 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.
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: 21 Feb 2014 (11 years ago)
Document Number: L14000030475
FEI/EIN Number 46-4895000

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

Address: 2107 HENDRICKS AVENUE, SUITE 203, JACKSONVILLE, FL, 32207, US
Mail Address: 2107 HENDRICKS AVENUE, SUITE 203, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUTTER LEE W Authorized Member 2107 HENDRICKS AVENUE, SUITE 203, JACKSONVILLE, FL, 32207
MARGIOTTA CHARLES Authorized Member 2107 HENDRICKS AVENUE, SUITE 203, JACKSONVILLE, FL, 32207
Farah Law Agent 6550 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021072 FOREST CIRCLE CAPITAL EXPIRED 2014-02-27 2024-12-31 - 2107 HENDRICKS AVENUE, SUITE 203, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 2749 Forest Circle, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2025-02-13 2749 Forest Circle, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2020-03-17 Farah Law -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State