Search icon

FOREVER FRAMING, LLC - Florida Company Profile

Company Details

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

FOREVER FRAMING, 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: 19 Sep 2016 (9 years ago)
Date of dissolution: 24 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2025 (3 months ago)
Document Number: L16000175050
FEI/EIN Number 83-4226990

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

Address: 52 ROYAL PALM POINTE, VERO BEACH, FL, 32960, US
Mail Address: 610 NW Dixie Hwy, Stuart, FL, 34994, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MATTHEW S Manager 610 NW Dixie Hwy, Stuart, FL, 34994
BROWN KRISTIN Manager 610 NW Dixie Hwy, Stuart, FL, 34994
Crary Buchanan, PA Agent 759 SW FEDERAL HIGHWAY, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062464 ROYAL PALM FRAMING EXPIRED 2019-05-29 2024-12-31 - P.O. BOX 1097, PALM CITY, FL, 34991

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-19 Crary Buchanan, PA -
CHANGE OF MAILING ADDRESS 2023-01-24 52 ROYAL PALM POINTE, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 52 ROYAL PALM POINTE, VERO BEACH, FL 32960 -
LC AMENDMENT 2020-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL 34994 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-24
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
LC Amendment 2020-12-10
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State