Search icon

THE FORMS GENIE, LLC - Florida Company Profile

Company Details

Entity Name: THE FORMS GENIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FORMS GENIE, 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: 22 May 2017 (8 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L17000112108
FEI/EIN Number 821644432

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

Address: 9080 KIMBERLY BLVD; SUITE 12, BOCA RATON, FL, 33434, US
Mail Address: 6699 NORTH FEDERAL HIGHWAY SUITE 103, BOCA RATON, FL, 33487, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schachter Ben G Manager 9451 EQUUS CIRCLE, Boynton Beach, FL, 33472
JAVIEN ERIC Agent 6699 NORTH FEDERAL HGWY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
LC AMENDMENT 2022-12-09 - -
REGISTERED AGENT NAME CHANGED 2022-12-09 JAVIEN, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2022-11-18 6699 NORTH FEDERAL HGWY, SUITE 103, BOCA RATON, FL 33487 -
LC AMENDMENT 2022-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-09 9080 KIMBERLY BLVD; SUITE 12, BOCA RATON, FL 33434 -
LC AMENDMENT 2020-11-09 - -
CHANGE OF MAILING ADDRESS 2020-11-09 9080 KIMBERLY BLVD; SUITE 12, BOCA RATON, FL 33434 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
LC Amendment 2022-12-09
LC Amendment 2022-11-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
LC Amendment 2020-11-09
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-05-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State