Entity Name: | FOREVER TRUST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOREVER TRUST 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. |
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: | 27 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2023 (2 years ago) |
Document Number: | L11000144098 |
FEI/EIN Number |
45-4527220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4025 W. WATERS AVE, TAMPA, FL, 33614, US |
Address: | 4025 W WATERS AVE, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NgoDuong Katherine | Managing Member | PO BOX 272744, Tampa, FL, 33688 |
NGO DUNG | Managing Member | PO BOX 272744, TAMPA, FL, 33688 |
NGODUONG KATHERINE | Agent | 4025 W WATERS AVE, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 4025 W WATERS AVE, TAMPA, FL 33614 | - |
REINSTATEMENT | 2023-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 4025 W WATERS AVE, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 4025 W WATERS AVE, TAMPA, FL 33614 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2020-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | NGODUONG, KATHERINE | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2012-01-17 | FOREVER TRUST LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
REINSTATEMENT | 2023-01-31 |
ANNUAL REPORT | 2021-03-13 |
LC Amendment | 2020-08-25 |
ANNUAL REPORT | 2020-06-25 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-04-11 |
AMENDED ANNUAL REPORT | 2016-08-08 |
ANNUAL REPORT | 2016-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2047988706 | 2021-03-27 | 0455 | PPP | 4025 W Waters Ave Ste 113, Tampa, FL, 33614-1976 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State