Search icon

FELICIA HERNANDEZ-FORTUNATO LLC - Florida Company Profile

Company Details

Entity Name: FELICIA HERNANDEZ-FORTUNATO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FELICIA HERNANDEZ-FORTUNATO 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: 15 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: L14000128184
FEI/EIN Number 47-1595830

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

Address: 1026 SW 8th Ct, CAPE CORAL, FL, 33991, US
Mail Address: 3990 Porta Trieste Loop, Apt 205, Cape Coral, FL, 33909, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTUNATO-HERNANDEZ IRIS Authorized Member 3990 Porta Trieste Loop, Apt 205, Cape Coral, FL, 33909
Hernandez-Fortunato FELICIA Manager 3990 Porta Trieste Loop, Apt 205, Cape Coral, FL, 33909
Hernandez-Fortunato FELICIA Agent 3990 Porta Trieste Loop, Apt 205, Cape Coral, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-09 1026 SW 8th Ct, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 3990 Porta Trieste Loop, Apt 205, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2021-11-30 1026 SW 8th Ct, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2015-04-19 Hernandez-Fortunato, FELICIA -
LC AMENDMENT AND NAME CHANGE 2015-01-26 FELICIA HERNANDEZ-FORTUNATO LLC -
LC NAME CHANGE 2014-08-18 FELICIA RODRIGUEZ LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State