Search icon

RICH FOREVER UNLIMITED GROUP LLC - Florida Company Profile

Company Details

Entity Name: RICH FOREVER UNLIMITED GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICH FOREVER UNLIMITED 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: 23 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000024973
FEI/EIN Number APPLIED FOR

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

Address: 4753 Chevy Place, Orlando, FL, 32811, US
Mail Address: 4753 Chevy Place, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joseph Josue President 4753 Chevy Place, Orlando, FL, 32811
JOSEPH JOSUE Agent 4753 Chevy Place, Orlando, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028180 DIESEL BRANDING GROUP EXPIRED 2019-02-27 2024-12-31 - 1089 WOODMAN WAY, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 4753 Chevy Place, Orlando, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 4753 Chevy Place, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2022-01-29 4753 Chevy Place, Orlando, FL 32811 -
REGISTERED AGENT NAME CHANGED 2022-01-29 JOSEPH, JOSUE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-01-29
ANNUAL REPORT 2020-06-28
Florida Limited Liability 2019-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State