Search icon

FULLER ROSE, LLC - Florida Company Profile

Company Details

Entity Name: FULLER ROSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FULLER 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.
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: 15 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L06000028023
FEI/EIN Number 204540487

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

Address: 6900 MAYNADA STREET, CORAL GABLES, FL, 33146, US
Mail Address: 6900 MAYNADA STREET, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER MIRIAM M Managing Member 6900 MAYNADA STREET, CORAL GABLES, FL, 33146
FULLER MIRIAM M Agent 6900 MAYNADA STREET, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-11-30 FULLER, MIRIAM M -
REINSTATEMENT 2022-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 6900 MAYNADA STREET, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-13 6900 MAYNADA STREET, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2018-11-13 6900 MAYNADA STREET, CORAL GABLES, FL 33146 -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000185714 TERMINATED 1000000884927 DADE 2021-04-19 2041-04-21 $ 2,435.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-01-03
REINSTATEMENT 2022-11-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State