Search icon

FORTUNE TIRES AND AUTO SERVICES L.L.C - Florida Company Profile

Company Details

Entity Name: FORTUNE TIRES AND AUTO SERVICES L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTUNE TIRES AND AUTO SERVICES 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: 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: 18 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L17000177073
FEI/EIN Number 82-2685459

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

Address: 402 celery ave, sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fortune Furinx Manager 117, deltona, FL, 32738
FORTUNE Furinx F Agent 402, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-20 117 s courtland blvd, deltona, FL 32738 -
REINSTATEMENT 2023-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-10-06 117 s courtland blvd, deltona, FL 32738 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 2600, Sanford Ave, Sanford, FL 32773 -
REINSTATEMENT 2020-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000382937 ACTIVE 1000000959371 SEMINOLE 2023-07-24 2043-08-16 $ 964.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000382929 ACTIVE 1000000959370 SEMINOLE 2023-07-24 2043-08-16 $ 4,713.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000520647 ACTIVE 1000000902718 SEMINOLE 2021-10-04 2041-10-13 $ 4,952.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000242101 ACTIVE 1000000887403 SEMINOLE 2021-05-05 2041-05-19 $ 3,473.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000242127 ACTIVE 1000000887408 SEMINOLE 2021-05-05 2041-05-19 $ 858.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2023-01-11
REINSTATEMENT 2021-11-11
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-10-22
REINSTATEMENT 2018-12-12
Florida Limited Liability 2017-08-18

Date of last update: 01 May 2025

Sources: Florida Department of State