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