Search icon

FOREVER TRUST LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15650
Loan Approval Amount (current) 15650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1976
Project Congressional District FL-14
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15726.95
Forgiveness Paid Date 2021-09-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State