Search icon

FORTY EIGHT, L.C. - Florida Company Profile

Company Details

Entity Name: FORTY EIGHT, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTY EIGHT, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Apr 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: Z00373
FEI/EIN Number 650328222

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

Address: 604 SW 70 AVE., #A, GAINESVILLE, FL, 32607, US
Mail Address: PO BOX 24943, FT LAUDEDALE, FL, 33307
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANTA BRADFORD C Manager 4050 NE 1ST AVE #117, OAKLAND PARK, FL
BANTA, CATHERINE M. Agent 4050 NE 1ST AVE., OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05348900138 HOLLY HEIGHTS ACTIVE 2005-12-14 2025-12-31 - P.O. BOX 24943, FORT LAUDERDALE, FL, 33307

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 604 SW 70 AVE., #A, GAINESVILLE, FL 32607 -
NAME CHANGE AMENDMENT 2000-02-22 FORTY EIGHT, L.C. -
REGISTERED AGENT ADDRESS CHANGED 2000-02-07 4050 NE 1ST AVE., #117, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2000-02-07 - -
CHANGE OF MAILING ADDRESS 2000-02-07 604 SW 70 AVE., #A, GAINESVILLE, FL 32607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State