Entity Name: | A SPECIAL ROSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A SPECIAL ROSE, 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. |
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: | 03 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2019 (6 years ago) |
Document Number: | L03000019805 |
FEI/EIN Number |
412097075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15353 Amberly Drive, Tampa, FL, 33647, US |
Mail Address: | 15353 Amberly Drive, Tampa, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oberry Rose | Agent | 37120 Foxrun Pl, Zephyrhills, FL, 33542 |
O'berry Rose J | Managing Member | 15353 Amberly Drive, Tampa, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-23 | Oberry, Rose | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-09 | 37120 Foxrun Pl, Zephyrhills, FL 33542 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 15353 Amberly Drive, Tampa, FL 33647 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 15353 Amberly Drive, Tampa, FL 33647 | - |
REINSTATEMENT | 2019-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2010-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000080874 | TERMINATED | 1000000202791 | HILLSBOROU | 2011-02-03 | 2031-02-09 | $ 1,650.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000232543 | TERMINATED | 1000000139986 | HILLSBOROU | 2009-09-22 | 2030-02-16 | $ 7,595.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J07000140338 | TERMINATED | 1000000049232 | 17720 001443 | 2007-05-02 | 2027-05-09 | $ 3,860.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J06000162359 | LAPSED | 06-CC-001263 | 13 CIR., HILLSBOROUGH CTY. | 2006-07-17 | 2011-07-20 | $11,343.80 | HOLLY A. PEQUIGNOT, 17803 RIDGE WAY COURT, TAMPA, FLORIDA 33647 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-05-02 |
REINSTATEMENT | 2019-10-24 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State