Search icon

FOREVER TREES TREE SERVICE "LLC" - Florida Company Profile

Company Details

Entity Name: FOREVER TREES TREE SERVICE "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOREVER TREES TREE SERVICE "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: 13 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: L14000077682
FEI/EIN Number 46-5645066

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

Address: 4203 Jillian Dr, JACKSONVILLE, FL, 32210, US
Mail Address: 4203 Jillian Dr, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS LEROY EJr. Owne 4203 Jillian Dr, JACKSONVILLE, FL, 32210
Woods Iris T Secretary 4203 Jillian Dr, JACKSONVILLE, FL, 32210
WOODS LEROY EJR. Agent 4203 Jillian Dr, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000134824 I&L TRANSPORT ACTIVE 2023-11-02 2028-12-31 - 4203 JILLIAN DRIVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-10-03 4203 Jillian Dr, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2018-10-03 WOODS, LEROY E, JR. -
REGISTERED AGENT ADDRESS CHANGED 2018-10-03 4203 Jillian Dr, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2018-10-03 - -
CHANGE OF MAILING ADDRESS 2018-10-03 4203 Jillian Dr, JACKSONVILLE, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-08-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000033476 TERMINATED 1000000873542 DUVAL 2021-01-19 2031-01-27 $ 1,002.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-28
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State