Search icon

HUG ME FOREVER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HUG ME FOREVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUG ME FOREVER, 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: 22 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: L15000091246
FEI/EIN Number 47-4103230

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

Address: 7901 NW 33RD ST, HOLLYWOOD, FL, 33024, US
Mail Address: 7901 NW 33RD ST, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTHAM CHASITY JDr. Chief Executive Officer 7901 NW 33RD ST, HOLLYWOOD, FL, 33024
FORTHAM CHASITY J Agent 7901 NW 33RD ST, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053549 SECURED LIVING ACTIVE 2021-04-19 2026-12-31 - 3075 W OAKLAND PARK SUITE 205, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 7901 NW 33RD ST, APT 6, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-04-09 7901 NW 33RD ST, APT 6, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2024-04-09 FORTHAM, CHASITY J -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 7901 NW 33RD ST, APT 6, HOLLYWOOD, FL 33024 -
REINSTATEMENT 2018-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-06-27
REINSTATEMENT 2018-06-18
Florida Limited Liability 2015-05-22

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State