Search icon

ST. FORT LLC - Florida Company Profile

Company Details

Entity Name: ST. FORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. FORT 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: 24 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L14000181565
FEI/EIN Number 47-2638805

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

Address: 5645 Coral Ridge Dr. #267, Coral Springs, FL, 33076, US
Mail Address: 5645 Coral Ridge Dr. #267, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. FORT SABINE Manager 5645 Coral Ridge Dr. #267, Coral Springs, FL, 33076
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000054505 THRIVELY HEALTH ACTIVE 2023-04-30 2028-12-31 - 5645 CORAL RIDGE DR, #267, CORAL SPRINGS, FL, 33076
G19000014934 KG PROPERTY INVESTMENTS EXPIRED 2019-01-28 2024-12-31 - 5645 CORAL RIDGE DR., #267, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2020-06-30 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2019-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 5645 Coral Ridge Dr. #267, Coral Springs, FL 33076 -
CHANGE OF MAILING ADDRESS 2019-01-02 5645 Coral Ridge Dr. #267, Coral Springs, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-11-24

Date of last update: 02 May 2025

Sources: Florida Department of State