Search icon

LAROSAN DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: LAROSAN DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAROSAN DESIGN, 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: 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: 08 Sep 2004 (21 years ago)
Document Number: L04000066282
FEI/EIN Number 201594832

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

Address: 751 CRICKLEWOOD TERRACE, HEATHROW, FL, 32779
Mail Address: 751 CRICKLEWOOD TERRACE, HEATHROW, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAROSAN DESIGN, LLC 401(K) P/S PLAN 2023 201594832 2024-07-01 LAROSAN DESIGN, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 4074610809
Plan sponsor’s address 751 CRICKLEWOOD TER, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing ROBERT SEBOR
Valid signature Filed with authorized/valid electronic signature
LAROSAN DESIGN, LLC 401(K) P/S PLAN 2022 201594832 2023-05-16 LAROSAN DESIGN, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 4074610809
Plan sponsor’s address 751 CRICKLEWOOD TER, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 201594832
Plan administrator’s name LAROSAN DESIGN, LLC
Plan administrator’s address 751 CRICKLEWOOD TER, LAKE MARY, FL, 32746
Administrator’s telephone number 4074610809

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing ROBERT SEBOR
Valid signature Filed with authorized/valid electronic signature
LAROSAN DESIGN, LLC 401(K) P/S PLAN 2021 201594832 2022-06-06 LAROSAN DESIGN, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 4074610809
Plan sponsor’s address 751 CRICKLEWOOD TER, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 201594832
Plan administrator’s name LAROSAN DESIGN, LLC
Plan administrator’s address 751 CRICKLEWOOD TER, LAKE MARY, FL, 32746
Administrator’s telephone number 4074610809

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing ROBERT SEBOR
Valid signature Filed with authorized/valid electronic signature
LAROSAN DESIGN, LLC 401(K) P/S PLAN 2020 201594832 2021-03-17 LAROSAN DESIGN, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 4074610809
Plan sponsor’s address 751 CRICKLEWOOD TER, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 201594832
Plan administrator’s name LAROSAN DESIGN, LLC
Plan administrator’s address 751 CRICKLEWOOD TER, LAKE MARY, FL, 32746
Administrator’s telephone number 4074610809

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing ROBERT SEBOR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Sebor Daniela Secretary 751 CRICKLEWOOD TERRACE, HEATHROW, FL, 32779
Sebor Robert Manager 751 CRICKLEWOOD TERRACE, HEATHROW, FL, 32779
SEBOR PAVEL Agent 751 CRICKLEWOOD TERRACE, HEATHROW, FL, 32746
SEBOR PAVEL Manager 751 CRICKLEWOOD TERRACE, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-07-10 751 CRICKLEWOOD TERRACE, HEATHROW, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State