Search icon

TECNIFLORA NURSERY, L.L.C. - Florida Company Profile

Company Details

Entity Name: TECNIFLORA NURSERY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECNIFLORA NURSERY, L.L.C. 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: 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: 25 Apr 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Apr 2003 (22 years ago)
Document Number: L02000009931
FEI/EIN Number 030432609

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

Address: 3480 TALLEVAST RD, SARASOTA, FL, 34243
Mail Address: 3480 TALLEVAST RD, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO RAFAEL Manager 3480 TALLEVAST RD., SARASOTA, FL, 34243
Romero Rafael A Agent 3480 TALLEVAST RD, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000140965 PLANTIO LA ORQUIDEA ACTIVE 2021-10-20 2026-12-31 - 3480 TALLEVAST RD, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 Romero, Rafael Angel -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 3480 TALLEVAST RD, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 3480 TALLEVAST RD, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2006-03-30 3480 TALLEVAST RD, SARASOTA, FL 34243 -
AMENDMENT AND NAME CHANGE 2003-04-21 TECNIFLORA NURSERY, L.L.C. -
AMENDMENT AND NAME CHANGE 2002-06-03 TECHNIFLORA NURSERY, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State