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