Search icon

FLORAL ACRES OUTLET, LLC - Florida Company Profile

Company Details

Entity Name: FLORAL ACRES OUTLET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORAL ACRES OUTLET, 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: 05 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: L06000035181
FEI/EIN Number 204538488

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

Address: 12440 SOUTH STATE ROAD 7, BOYNTON BEACH, FL, 33473
Mail Address: P O BOX 480519, DELRAY BEACH, FL, 33448
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSACKER SUZANNA Manager 9750 VIA AMATI, LAKE WORTH, FL, 33467
ROSACKER PATRICK Manager 9750 VIA AMATI, LAKE WORTH, FL, 33467
Rosacker Suzanna Agent 9750 VIA AMATI, LAKE WORTH, FL, 33454

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09021900365 ARTISTIC PLANTERS & FOUNTAINS EXPIRED 2009-01-21 2014-12-31 - P.O. BOX 480519, DELRAY BEACH, FL, 33448

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 Rosacker, Suzanna -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 12440 SOUTH STATE ROAD 7, BOYNTON BEACH, FL 33473 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-23
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State