Search icon

FORTRESS IMPACT WINDOWS AND DOORS, L.L.C. - Florida Company Profile

Company Details

Entity Name: FORTRESS IMPACT WINDOWS AND DOORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTRESS IMPACT WINDOWS AND DOORS, L.L.C. 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: 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: 04 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000045770
FEI/EIN Number 81-1747729

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

Address: 1000 E ATLANTIC BLVD, STE 112, POMPANO BEACH, FL, 33060, US
Mail Address: 1000 E ATLANTIC BLVD, STE 112, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEVELAND DAG Manager 1000 E ATLANTIC BLVD., POMPANO BEACH, FL, 33060
GINGERICH ROGER Manager 1000 E ATLANTIC BLVD 112, POMPANO BEACH, FL, 33060
Gingerich Roger Agent 1000 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 1000 E ATLANTIC BLVD, STE 112, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2020-05-01 1000 E ATLANTIC BLVD, STE 112, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2018-04-28 Gingerich, Roger -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 1000 E ATLANTIC BLVD, 112, POMPANO BEACH, FL 33060 -
LC AMENDMENT 2017-12-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000371551 TERMINATED 1000000746969 BROWARD 2017-06-15 2037-06-28 $ 18,163.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
LC Amendment 2017-12-04
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State