Search icon

SPYGLASS-FORT, LLC - Florida Company Profile

Company Details

Entity Name: SPYGLASS-FORT, 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: 06 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M16000000109
FEI/EIN Number 462281415

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

Address: 8711 11 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: 8711 11 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FORT DONALD C Agent 8711 11 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216
SPYGLASS-FORT MEZZANINE, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000123816 FOUNTAINHEAD APARTMENTS ACTIVE 2020-09-23 2025-12-31 - 8711-11 PERIMETER PARK BLVD., JACKSONVILLE, FL, 32216
G19000114756 SPYGLASS EXPIRED 2019-10-23 2024-12-31 - 8711 PERIMETER PARK BLVD. #11, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 8711 11 PERIMETER PARK BLVD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2025-11-01 8711 11 PERIMETER PARK BLVD, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 8711 11 PERIMETER PARK BLVD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2024-11-01 8711 11 PERIMETER PARK BLVD, JACKSONVILLE, FL 32216 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-10-19 - -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
LC Amendment 2020-10-19
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-06
Foreign Limited 2016-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State