Entity Name: | FORTUNA LOGISTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2023 (a year ago) |
Document Number: | M10000005390 |
FEI/EIN Number |
273832320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3956 Town Center Blvs, Suite 523, Orlando, FL, 32837, US |
Mail Address: | 3956 TOWN CENTER BLVD, SUITE 523, ORLANDO, FL, 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RADCLIFF JOSEPH M | Managing Member | 3956 Town Center Blvd, Orlando, FL, 32837 |
RADCLIFF JOSEPH | Agent | 3956 Town Center Blvd, Orlando, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000082587 | XACTLINK | EXPIRED | 2012-08-21 | 2017-12-31 | - | CHANCELLOR SQUARE B, 8100 CHANCELLOR DRIVE SUITE 150, ORLANDO, FL, 32809 |
G12000056801 | MAXCON SOFTWARE | EXPIRED | 2012-06-11 | 2017-12-31 | - | CHANCELLOR SQUARE B, 8100 CHANCELLOR DRIVE SUITE 150, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 1425 ocean shore blvd unit 501, ormond beach, FL 32176 | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 1425 ocean shore blvd unit 501, ormond beach, FL 32176 | - |
REINSTATEMENT | 2023-11-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-07 | 3956 Town Center Blvs, Suite 523, Orlando, FL 32837 | - |
REINSTATEMENT | 2019-10-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-07 | 3956 Town Center Blvd, Suite 523, Orlando, FL 32837 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-05 | RADCLIFF, JOSEPH | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000064152 | ACTIVE | 1000000976189 | ORANGE | 2024-01-16 | 2044-01-31 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000628703 | ACTIVE | 1000000760889 | ORANGE | 2017-10-30 | 2037-11-14 | $ 420.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J13000201641 | ACTIVE | 1000000421867 | ORANGE | 2012-12-05 | 2033-01-23 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
REINSTATEMENT | 2023-11-18 |
ANNUAL REPORT | 2022-06-07 |
ANNUAL REPORT | 2021-07-23 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-10-07 |
REINSTATEMENT | 2018-11-05 |
ANNUAL REPORT | 2017-06-05 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-06-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State