Search icon

ROSE OF JERICHO, LLC - Florida Company Profile

Company Details

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

ROSE OF JERICHO, 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: 06 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L07000036778
FEI/EIN Number 20-8885512

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

Mail Address: 7089 Hibiscus Avenue S, South Pasadena, FL, 33707, US
Address: 7089 Habiscus Avenue S, South Pasadena, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADOVAN DAVID Managing Member 7089 Hibiscus Avenue S, South Pasadena, FL, 33707
VECCHIONE ADRIANA Member 7089 Hibiscus Avenue S, South Pasadena, FL, 33707
STRICKLER DAVID J Manager 1120 PINELLAS BAYWAY S #204, ST. PETERSBURG, FL, 33715
STRICKLER DAVID J Agent 1120 PINELLAS BAYWAY S.,#204, SAINT PETERSBURG, FL, 33715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 7089 Habiscus Avenue S, South Pasadena, FL 33707 -
CHANGE OF MAILING ADDRESS 2019-04-19 7089 Habiscus Avenue S, South Pasadena, FL 33707 -
LC AMENDMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2009-07-21 STRICKLER, DAVID JCPA -
REGISTERED AGENT ADDRESS CHANGED 2009-07-21 1120 PINELLAS BAYWAY S.,#204, SAINT PETERSBURG, FL 33715 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
LC Amendment 2017-09-29
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State