Search icon

FORTIFIED PRECAST TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: FORTIFIED PRECAST TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTIFIED PRECAST TECHNOLOGIES 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: 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: 18 Jul 2018 (7 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: L18000173569
FEI/EIN Number 831383956

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

Address: 11 Harbour Isle Drive West, Unit 104, Fort Pierce, FL, 34949, US
Mail Address: 11 Harbour Isle Drive West, Unit 104, Fort Pierce, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEM RICHARD B Manager 11 Harbour Isle Drive West, Fort Pierce, FL, 34949
CLARK LONNIE M Authorized Member 11 Harbour Isle Drive West, Ft Pierce, FL, 34949
STEM RICHARD B Agent 11 Harbour Isle Drive West, Fort Pierce, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 11 Harbour Isle Drive West, Unit 104, Fort Pierce, FL 34949 -
CHANGE OF MAILING ADDRESS 2021-03-25 11 Harbour Isle Drive West, Unit 104, Fort Pierce, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 11 Harbour Isle Drive West, Unit 104, Fort Pierce, FL 34949 -
LC NAME CHANGE 2018-10-19 FORTIFIED PRECAST TECHNOLOGIES LLC -
LC AMENDMENT 2018-08-02 - -

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-05
LC Name Change 2018-10-19
LC Amendment 2018-08-02
Florida Limited Liability 2018-07-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State