Search icon

FORGE ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: FORGE ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORGE ASSOCIATES LLC 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: 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: 08 Jan 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 May 2024 (a year ago)
Document Number: L07000002140
FEI/EIN Number 208204131

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

Address: 825 W Amelia Ave, TAMPA, FL, 33602, US
Mail Address: 825 W Amelia Ave, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUTTER SHAWN Managing Member 208 SOUTH AUDUBON AVENUE, TAMPA, FL, 33609
CUTTER LAURA C Secretary 208 SOUTH AUDUBON AVENUE, TAMPA, FL, 33609
CUTTER LAURA C Agent 825 W Amelia Ave, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 825 W Amelia Ave, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-21 825 W Amelia Ave, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-05-21 825 W Amelia Ave, TAMPA, FL 33602 -
LC NAME CHANGE 2021-12-27 FORGE ASSOCIATES LLC -
REGISTERED AGENT NAME CHANGED 2012-09-21 CUTTER, LAURA C -

Documents

Name Date
ANNUAL REPORT 2025-01-25
CORLCRACHG 2024-05-31
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
LC Name Change 2021-12-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State