Search icon

FORTRESS MARINE LLC - Florida Company Profile

Company Details

Entity Name: FORTRESS MARINE 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: 08 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M16000006266
FEI/EIN Number 813314491

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

Address: 230 Deer Island Road, Winter Garden, FL, 34787, US
Mail Address: 230 Deer Island Road, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
BL Hall Manager 230 Deer Island Road, Winter Garden, FL, 34787
HALL BL Agent 230 Deer Island Road, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123846 KONADOCKS EXPIRED 2017-11-09 2022-12-31 - 230 DEER ISLAND ROAD, WINTER GARDEN, FL, 34787
G17000069328 DOCK DOCTOR EXPIRED 2017-06-24 2022-12-31 - 230 DEER ISLAND ROAD, WINTER GARDEN, FL, 34787
G17000069329 SEAWALL DOCKTORS EXPIRED 2017-06-24 2022-12-31 - 230 DEER ISLAND ROAD, WINTER GARDEN, FL, 34787
G17000062266 B2 AIR EXPIRED 2017-06-06 2022-12-31 - 200 COUNTYLINE CT, SUITE 6, OAKLAND, FL, 34787

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 230 Deer Island Road, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-04-10 230 Deer Island Road, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 230 Deer Island Road, Winter Garden, FL 34787 -
LC AMENDMENT 2017-03-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000208450 ACTIVE 19-008632-CO COUNTY COURT, PINELLAS COUNTY 2020-03-05 2025-05-05 $11,675.00 DECKS AND DOCKS LUMBER COMPANY, INC., 1281 COURT STREET, CLEARWATER, FLORIDA 33756
J20000091195 ACTIVE 1000000856088 ORANGE 2020-01-21 2030-02-12 $ 568.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000009700 LAPSED 2019 CC 012559 O ORANGE 2019-10-17 2025-01-06 $10,382.01 UNITED SPECIALTY INSURANCE COMPANY, 26255 AMERICAN DRIVE, SOUTHFIELD, MI 48034
J18000819565 ACTIVE 1000000804925 ORANGE 2018-11-29 2028-12-19 $ 870.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000066769 LAPSED 2018 CA 001259 LAKE COUNTY 2018-10-08 2024-01-29 $26840 LAKESHORE MHC LLC DBA LEESBURG LAKESHORE MHC, 3351 BOCA RATON BLVD, BOCA RATON FL 33481

Documents

Name Date
AMENDED ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-06-08
LC Amendment 2017-03-06
ANNUAL REPORT 2017-01-04
Foreign Limited 2016-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State