Search icon

333 FORESTERIA LLC - Florida Company Profile

Company Details

Entity Name: 333 FORESTERIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

333 FORESTERIA 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: 19 Feb 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Feb 2014 (11 years ago)
Document Number: L10000019033
FEI/EIN Number 271936743

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

Address: 513 U.S. Highway 1, NORTH PALM BEACH, FL, 33408, US
Mail Address: 513 U.S. Highway 1, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITNEY ANNETTE Auth 513 U.S. Highway 1, NORTH PALM BEACH, FL, 33408
WHITNEY HUGH Auth 513 U.S. Highway 1, NORTH PALM BEACH, FL, 33408
WHITNEY HUGH Agent 513 U.S. Highway 1, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000036559 HMP LLC ACTIVE 2021-03-16 2026-12-31 - 513 US HIGHWAY 1, SUITE 111, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 513 U.S. Highway 1, Suite 111, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2017-04-12 513 U.S. Highway 1, Suite 111, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 513 U.S. Highway 1, Suite 111, NORTH PALM BEACH, FL 33408 -
LC NAME CHANGE 2014-02-13 333 FORESTERIA LLC -
LC AMENDMENT AND NAME CHANGE 2012-06-14 EVANO LLC -
REGISTERED AGENT NAME CHANGED 2012-04-30 WHITNEY, HUGH -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State