Search icon

FORTEGRA SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FORTEGRA SERVICES 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: 23 Dec 2008 (16 years ago)
Date of dissolution: 29 Jan 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jan 2013 (12 years ago)
Document Number: M08000005521
FEI/EIN Number 263880762

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

Address: 10151 DEERWOOD BLVD, BLDG 100 STE 330, JACKSONVILLE, FL, 32256
Mail Address: 10151 DEERWOOD PARK BLVD, BLDG 100 STE 330, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KAHLBAUGH RICHARD S Chief Executive Officer 10151 DEERWOOD PARL BLVD BLDG 100 STE 330, JACKSONVILLE, FL, 32256
ROMAINE CHRISTOPHER D Secretary 10151 DEERWOOD PARL BLVD BLDG 100 STE 330, JACKSONVILLE, FL, 32256
MACHERIN WALTER P Chief Financial Officer 10151 DEERWOOD PARL BLVD BLDG 100 STE 330, JACKSONVILLE, FL, 32256
FREEMAN GEORGE Treasurer 10151 DEERWOOD PARL BLVD BLDG 100 STE 330, JACKSONVILLE, FL, 32256
CARROLL JOHN R Director 10151 DEERWOOD PARL BLVD BLDG 100 STE 330, JACKSONVILLE, FL, 32256
COLALUCCI FRANCIS S Director 10151 DEERWOOD PARL BLVD BLDG 100 STE 330, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-01-29 - -
CHANGE OF MAILING ADDRESS 2013-01-29 10151 DEERWOOD BLVD, BLDG 100 STE 330, JACKSONVILLE, FL 32256 -
REGISTERED AGENT CHANGED 2013-01-29 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2011-08-30 10151 DEERWOOD BLVD, BLDG 100 STE 330, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2009-10-14 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
WITHDRAWAL 2013-01-29
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
Reg. Agent Change 2011-08-30
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-07
REINSTATEMENT 2009-10-14
Foreign Limited 2008-12-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State