Search icon

FOREST CITY, LLC - Florida Company Profile

Company Details

Entity Name: FOREST CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Jan 2007 (18 years ago)
Date of dissolution: 17 Nov 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Nov 2020 (5 years ago)
Document Number: M07000000100
FEI/EIN Number 208156322

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

Mail Address: 700 N.W. 107th Avenue, Suite 400, Miami, FL, 33172, US
Address: 444 W. New England Ave.,, SUITE 220, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role
STANDARD PACIFIC OF TAMPA GP, INC. Manager
CORPORATE CREATIONS NETWORK INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028979 LENNAR EXPIRED 2018-02-28 2023-12-31 - 700 N.W. 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 801 US HIGHWAY 1, SUITE A, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2020-07-22 - -
REGISTERED AGENT NAME CHANGED 2020-07-22 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF MAILING ADDRESS 2018-04-20 444 W. New England Ave.,, SUITE 220, Winter Park, FL 32789 -
LC STMNT OF RA/RO CHG 2018-02-13 - -
LC STMNT OF RA/RO CHG 2016-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 444 W. New England Ave.,, SUITE 220, Winter Park, FL 32789 -
LC AMENDMENT 2011-01-25 - -
LC AMENDMENT 2010-12-13 - -

Documents

Name Date
WITHDRAWAL 2020-11-17
CORLCRACHG 2020-07-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-20
CORLCRACHG 2018-02-13
ANNUAL REPORT 2017-04-23
CORLCRACHG 2016-11-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State