Entity Name: | FORTRESS TRANSITIONAL CARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 22 Oct 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2019 (5 years ago) |
Document Number: | L18000247940 |
FEI/EIN Number | 83-2404490 |
Mail Address: | 11691 CHERRY BARK DR. EAST, JACKSONVILLE, FL 32218 |
Address: | 1147 EDGEWOOD AVE S, SUITE 2, JACKSONVILLE, FL 32205 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, SANDRA | Agent | 11691 CHERRY BARK DR E, JACKSONVILLE, FL 32218 |
Name | Role | Address |
---|---|---|
SMITH, SANDRA | Authorized Member | 11691 CHERRY BARK DR. EAST, JACKSONVILLE, FL 32218 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000065588 | MEDICAL CAREER | EXPIRED | 2019-06-07 | 2024-12-31 | No data | 11691 CHERRY BARK DRIVE EAST, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-10 | SMITH, SANDRA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | 11691 CHERRY BARK DR E, JACKSONVILLE, FL 32218 | No data |
REINSTATEMENT | 2019-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-10-21 |
Florida Limited Liability | 2018-10-22 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State