Search icon

FORWARD SNAP MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: FORWARD SNAP MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORWARD SNAP MARKETING, 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: 25 May 2011 (14 years ago)
Document Number: L11000061646
FEI/EIN Number 452513633

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

Address: 6708 11th Ave NW, Bradenton, FL, 34209, US
Mail Address: 6708 11th Ave NW, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APOSTLE NICOLE P Managing Member 6708 11th Ave NW, Bradenton, FL, 34209
Apostle Zachary K Art 6708 11th Ave NW, Bradenton, FL, 34209
APOSTLE NICOLE P Agent 6708 11th Ave NW, Bradenton, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 606 3rd Ave W, Apt 203, Bradenton, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 606 3rd Ave W, Apt 203, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2025-02-10 606 3rd Ave W, Apt 203, Bradenton, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 6708 11th Ave NW, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2021-03-12 6708 11th Ave NW, Bradenton, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 6708 11th Ave NW, Bradenton, FL 34209 -
REGISTERED AGENT NAME CHANGED 2012-02-28 APOSTLE, NICOLE P -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State