Search icon

KANNER FLORIST, LLC - Florida Company Profile

Company Details

Entity Name: KANNER FLORIST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KANNER FLORIST, 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: 14 Jul 2005 (20 years ago)
Document Number: L05000069262
FEI/EIN Number 203143555

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

Address: 6096 SE FEDERAL HWY, STUART, FL, 34997, US
Mail Address: 6096 SE FEDERAL HWY, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOIS ELIZABETH A President 3797 SE BIG BEND TERRACE, HOBE SOUND, FL, 33455
DUBOIS ELIZABETH A Agent 3797 SE BIG BEND TERRACE, HOBE SOUND, FL, 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000031820 DIMAR FLORIST EXPIRED 2012-04-02 2017-12-31 - 6406 SE FEDERAL HWY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 6096 SE FEDERAL HWY, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2022-03-11 6096 SE FEDERAL HWY, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2009-04-30 DUBOIS, ELIZABETH A -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 3797 SE BIG BEND TERRACE, HOBE SOUND, FL 33455 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State