Entity Name: | FORTUNE STONE PROPERTIES, 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: | 19 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Sep 2014 (11 years ago) |
Document Number: | M11000005252 |
FEI/EIN Number |
460512668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11450 NW 21 COURT, PLANTATION, FL, 33323, UN |
Mail Address: | 11450 NW 21 COURT, PLANTATION, FL, 33323, UN |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BERNAL MIGUEL A | Manager | 11450 NW 21 COURT, PLANTATION, FL, 33323 |
BERNAL BERTA | Manager | 11450 NW 21 COURT, PLANTATION, FL, 33323 |
BERNAL MIGUEL AJR. | Agent | 11450 NW 21 COURT, PLANTATION, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-09-03 | - | - |
CHANGE OF MAILING ADDRESS | 2014-09-03 | 11450 NW 21 COURT, PLANTATION, FL 33323 UN | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-22 | 11450 NW 21 COURT, PLANTATION, FL 33323 UN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000772496 | LAPSED | 09 74471 CA 10 | MIAMI-DADE CIRCUIT COURT | 2011-11-21 | 2016-11-28 | $57,250.86 | CHICKENHAWK, INC., 50 DOGWOOD RIDGE, TEQUESTA, FLORIDA 33469 |
J11000687488 | LAPSED | 09 74471 CA 10 | MIAMI DADE CIRCUIT COURT | 2011-10-21 | 2016-10-24 | $57,250.86 | CHICKENHAWK, INC., 50 DOGWOOD RIDGE, TEQUESTA, FLORIDA 33469 |
J11000687504 | LAPSED | 09 74471 CA 10 | MIAMI DADE CIRCUIT COURT | 2011-06-20 | 2016-10-24 | $644,443.93 | CHICKENHAWK, INC., 50 DOGWOOD RIDGE, TEQUESTA, FL 33469 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-05-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State