Search icon

FOREVERMAUR FILMS LLC - Florida Company Profile

Company Details

Entity Name: FOREVERMAUR FILMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOREVERMAUR FILMS 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: 06 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: L15000002516
FEI/EIN Number 47-2688007

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

Address: 15026 INNERARITY POINT RD, PENSACOLA, FL, 32507-8309, US
Mail Address: 15026 INNERARITY POINT RD, PENSACOLA, FL, 32507-8309, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTINO MAUREEN B President 15026 INNERARITY POINT RD, PENSACOLA, FL, 325078309
VALENTINO GENE M Vice President 15026 INNERARITY POINT RD, PENSACOLA, FL, 325078309
VALENTINO MAUREEN B Agent 15026 INNERARITY POINT RD, PENSACOLA, FL, 325078309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 15026 INNERARITY POINT RD, PENSACOLA, FL 32507-8309 -
CHANGE OF MAILING ADDRESS 2022-03-16 15026 INNERARITY POINT RD, PENSACOLA, FL 32507-8309 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 15026 INNERARITY POINT RD, PENSACOLA, FL 32507-8309 -
LC AMENDMENT 2019-04-02 - -
REGISTERED AGENT NAME CHANGED 2017-04-06 VALENTINO, MAUREEN B -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-29
LC Amendment 2019-04-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State