Search icon

FOREVER DOPE MEDIA GROUP LLC - Florida Company Profile

Company Details

Entity Name: FOREVER DOPE MEDIA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOREVER DOPE MEDIA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000100249
FEI/EIN Number 82-1477280

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

Address: 4713 BROADWAY, WEST PALM BEACH, FL, 33407, US
Mail Address: 4713 BROADWAY, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSON ROBERT S Chief Executive Officer 1800 TOM A TOE ROAD, BOYNTON BEACH, FL, 33426
ARRUE CHRISTOPHER O Chief Executive Officer 775 PIPERS CAY, WEST PALM BEACH, FL, 33415
ARRUE CHRISTOPHER O Agent 4713 Broadway, WPB, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000117707 APEX MOUNTAIN ACTIVE 2023-09-22 2028-12-31 - 1800 TOM A TOE RD, BOYNTON BEACH, FL, 33426
G17000051144 FDMG STUDIOS EXPIRED 2017-05-08 2022-12-31 - 1800 TOM A TOE ROAD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 4713 Broadway, WPB, FL 33407 -
REINSTATEMENT 2020-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 4713 BROADWAY, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2018-04-30 4713 BROADWAY, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2018-04-30 ARRUE, CHRISTOPHER O -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-03-02
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State