Active
Updated 7/15/2025 12:00:00 AM

Forever Living Products International, LLC

Forever Living Products International, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 2, 2021, under the California Secretary of State’s registration number 202125010061. It is currently listed as an active entity.

The principal address of Forever Living Products International, LLC is 7501 E Mccormick Pkwy, Scottsdale, AZ 85258 and mailing address is 7501 E Mccormick Pkwy Attn: Legal Dept., Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, located at 28 Liberty Street, New York, NY 10005, handling all compliance and official matters for company.

Filing information

Company Name Forever Living Products International, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202125010061
Date Filed September 2, 2021
Company Age 3 years 11 months
State AZ
Status Active
Formed In Nevada
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Management services company

The data on Forever Living Products International, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

7501 E Mccormick Pkwy
Scottsdale, AZ 85258

Mailing Address

7501 E Mccormick Pkwy Attn: Legal Dept.
Scottsdale, AZ 85258

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Manager
Forever International Holdings, L.L.C.
7501 E. Mccormick Pkwy
Scottsdale, AZ 85258
Chief Executive Officer
Gregg Maughan
7501 E. Mccormick Pkwy
Scottsdale, AZ 85258
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/28/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 7/11/2022
Effective Date
Description

Annual Report Due Date
From: 11/30/2021 12:00:00 Am
To: 9/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/7/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 9/2/2021
Effective Date
Description

Document Images