Search icon

FOREVER PROPERTIES, LLC

Company Details

Entity Name: FOREVER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000002341
FEI/EIN Number 37-1747904
Address: 6621 19th St E, Sarasota, FL, 34243, US
Mail Address: 6621 19th St E, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOREVER PROPERTIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 371747904 2020-04-09 FOREVER PROPERTIES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9413065950
Plan sponsor’s address 8205 NATURES WAY - UNIT 115, BRADENTON, FL, 34202

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FOREVER PROPERTIES LLC 401 K PROFIT SHARING PLAN TRUST 2018 371747904 2019-04-19 FOREVER PROPERTIES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9413065950
Plan sponsor’s address 8205 NATURES WAY - UNIT 115, BRADENTON, FL, 34202

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PIUMBINI Ana Agent 6621 19th St E, Sarasota, FL, 34243

Manager

Name Role Address
PIUMBINI Ana Manager 6621 19th St E, Sarasota, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059997 SRQUALITY KITCHENS AND BATHS EXPIRED 2018-05-17 2023-12-31 No data 8205, BRADENTON, FL, 34202
G16000050981 SRQ KITCHENS AND BATHS EXPIRED 2016-05-20 2021-12-31 No data 4255 67TH AVE CIR E, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 6621 19th St E, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2019-02-12 6621 19th St E, Sarasota, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 6621 19th St E, Sarasota, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2017-06-06 PIUMBINI, Ana No data
REINSTATEMENT 2015-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-01
REINSTATEMENT 2015-10-21
Florida Limited Liability 2014-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State