Search icon

FORBES VENTURE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FORBES VENTURE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORBES VENTURE GROUP, 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: 02 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L17000097054
FEI/EIN Number 82-1414231

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

Address: 12245 GRIZZLY LN, NEW PORT RICHEY, FL, 34654, US
Mail Address: 12245 GRIZZLY LN, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES MALCOLM A Authorized Member 12245 GRIZZLY LN, NEW PORT RICHEY, FL, 34654
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000008411 FORMED ACTIVE 2021-01-18 2026-12-31 - 14315 POND HAWK LN, TAMPA, FL, 33625
G21000005567 TORTES CLOTHING CO ACTIVE 2021-01-12 2026-12-31 - 14315 PONDHAWK LN., TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 12245 GRIZZLY LN, NEW PORT RICHEY, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 12245 GRIZZLY LN, NEW PORT RICHEY, FL 34654 -
REINSTATEMENT 2024-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC AMENDMENT 2021-11-15 - -
REGISTERED AGENT NAME CHANGED 2021-03-08 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2021-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
REINSTATEMENT 2024-04-03
ANNUAL REPORT 2022-05-01
LC Amendment 2021-11-15
AMENDED ANNUAL REPORT 2021-03-08
REINSTATEMENT 2021-01-06
Florida Limited Liability 2017-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State