Search icon

TEAMMATES FOREVER LLC - Florida Company Profile

Company Details

Entity Name: TEAMMATES FOREVER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAMMATES FOREVER 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: 10 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L07000091875
FEI/EIN Number 260863754

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

Address: 601 OAK ST UNIT 8F, Port Orange, FL, 32127, US
Mail Address: 601 OAK ST UNIT 8F, Port Orange, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM RUSSELL PIII Chief Executive Officer 601 OAK ST UNIT 8F, Port Orange, FL, 32127
RUSSELL WILLIAM PIII Agent 601 OAK ST UNIT 8F, Port Orange, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015293 GABBY MOBILE PRODUCTIONS ACTIVE 2021-02-01 2026-12-31 - 242 STATE AVE, HOLLY HILL, FL, 32117
G10000111478 GABBY MOBILE PRODUCTIONS EXPIRED 2010-12-07 2015-12-31 - 3450 GOLDEN MEADOW LANE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 601 OAK ST UNIT 8F, Port Orange, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 601 OAK ST UNIT 8F, Port Orange, FL 32127 -
CHANGE OF MAILING ADDRESS 2023-05-01 601 OAK ST UNIT 8F, Port Orange, FL 32127 -
REINSTATEMENT 2022-01-24 - -
REGISTERED AGENT NAME CHANGED 2022-01-24 RUSSELL, WILLIAM PERCY, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-01-24
REINSTATEMENT 2020-04-14
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State