Search icon

FOREVER BLESSED DEVELOPMENTAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FOREVER BLESSED DEVELOPMENTAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOREVER BLESSED DEVELOPMENTAL SERVICES, 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: 12 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2015 (10 years ago)
Document Number: L07000123160
FEI/EIN Number 142012966

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

Address: 45 DOGWOOD DR LOOP, OCALA, FL, 34472, US
Mail Address: 45 DOGWOOD DR LOOP, OCALA, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821659269 2019-06-26 2019-06-26 45 DOGWOOD DRIVE LOOP, OCALA, FL, 344725609, US 45 DOGWOOD DRIVE LOOP, OCALA, FL, 344725609, US

Contacts

Phone +1 352-553-6204

Authorized person

Name KENYATTA K LEACH
Role ADMINISTRATOR
Phone 3525536204

Taxonomy

Taxonomy Code 372600000X - Adult Companion
Is Primary Yes
Taxonomy Code 376J00000X - Homemaker
Is Primary No

Key Officers & Management

Name Role Address
Leach Kenyatta Manager 45 DOGWOOD DR LOOP, OCALA, FL, 34472
LEACH KENYATTA K Agent 45 DOGWOOD DR LOOP, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-08-03 - -
REGISTERED AGENT NAME CHANGED 2015-08-03 LEACH, KENYATTA K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State