Search icon

FORTUNE 500 LLC - Florida Company Profile

Company Details

Entity Name: FORTUNE 500 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTUNE 500 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: 03 Jun 2016 (9 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: L16000107470
FEI/EIN Number 81-2809658

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

Address: 360 Central Ave UNIT 600,, k/o Keller Williams Nevtonova, St. Petersburg,, FL, 33701, US
Mail Address: 360 Central Ave UNIT 600,, k/o Keller Williams Nevtonova, St. Petersburg,, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nevtonova Anna Manager 360 Central Ave UNIT 600,, ST PETERSBURG, FL, 33701
Curtis Alexander C Manager 360 Central Ave UNIT 600,, St. Petersburg,, FL, 33701
NEVTONOVA ANNA Agent 360 Central Ave UNIT 600,, St. Petersburg,, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 360 Central Ave UNIT 600,, k/o Keller Williams Nevtonova, #600, St. Petersburg,, FL 33701 -
CHANGE OF MAILING ADDRESS 2022-03-06 360 Central Ave UNIT 600,, k/o Keller Williams Nevtonova, #600, St. Petersburg,, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 360 Central Ave UNIT 600,, k/o Keller Williams Nevtonova, #600, St. Petersburg,, FL 33701 -
REGISTERED AGENT NAME CHANGED 2018-08-06 NEVTONOVA, ANNA -
LC REVOCATION OF DISSOLUTION 2018-07-30 - -
VOLUNTARY DISSOLUTION 2018-04-04 - -
LC AMENDMENT 2016-06-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-08-06
LC Revocation of Dissolution 2018-07-30
VOLUNTARY DISSOLUTION 2018-04-04
ANNUAL REPORT 2017-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State