Entity Name: | FORESITE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 12 Nov 1999 (25 years ago) |
Branch of: | FORESITE, LLC, ALABAMA (Company Number 000-663-219) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Apr 2016 (9 years ago) |
Document Number: | M99000001782 |
FEI/EIN Number |
631220725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3109 Blue Lake Drive, Suite 121, Vestavia, AL, 35243, US |
Mail Address: | 3109 Blue Lake Drive, Suite 121, Vestavia, AL, 35243, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Smith Michael | Managing Member | 3109 Blue Lake Drive, Vestavia, AL, 35243 |
Young Krista M | Managing Member | 3109 Blue Lake Drive, Vestavia, AL, 35243 |
BEASLEY PAUL | Managing Member | 3109 Blue Lake Drive, Vestavia, AL, 35243 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 3109 Blue Lake Drive, Suite 121, Vestavia, AL 35243 | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 3109 Blue Lake Drive, Suite 121, Vestavia, AL 35243 | - |
LC STMNT OF RA/RO CHG | 2016-04-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
CANCEL ADM DISS/REV | 2005-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-11-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 2000-02-14 | FORESITE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-22 |
CORLCRACHG | 2016-04-05 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State