Search icon

FOREST GROVE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: FOREST GROVE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOREST GROVE PARTNERS, 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: 17 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L07000105253
FEI/EIN Number 261248546

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

Address: 1318 LEWIS TURNER BLVD, FT. WALTON BEACH, FL, 32548, US
Mail Address: 219 BEACHVIEW DRIVE NE, FT. WALTON BEACH, FL, 32547, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSTILO LESSIE L Managing Member 219 BEACHVIEW DRIVE NE, FORT WALTON BEACH, FL, 32547
LIGHT EDwin Managing Member 8730 124TH WAY NORTH, SEMINOLE, FL, 33772
HOSTILO WAYNE Managing Member 219 BEACHVIEW DRIVE, FT. WALTON BEACH, FL, 32547
Light Katherine E Managing Member 8730 124th Way, Seminole, FL, 33772
Light Edwin E Agent 8730 124TH WAY, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 8730 124TH WAY, SEMINOLE, FL 33772 -
LC AMENDMENT 2022-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 1318 LEWIS TURNER BLVD, Lot 32, FT. WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2022-01-31 Light, Edwin E -
CHANGE OF MAILING ADDRESS 2010-04-26 1318 LEWIS TURNER BLVD, Lot 32, FT. WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-17
LC Amendment 2022-12-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-24
AMENDED ANNUAL REPORT 2017-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State