Search icon

ROSE GARDEN AFCH, LLC - Florida Company Profile

Company Details

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

ROSE GARDEN AFCH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2007 (18 years ago)
Date of dissolution: 22 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: L07000101879
FEI/EIN Number 770701917

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

Address: 335 ABALONE RD NW, PALM BAY, FL, 32907
Mail Address: P.O. BOX 110249, PALM BAY, FL, 32911
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679813000 2013-02-21 2013-02-21 335 ABALONE RD NW, PALM BAY, FL, 329072961, US 335 ABALONE RD NW, PALM BAY, FL, 329072961, US

Contacts

Phone +1 321-684-8722

Authorized person

Name ROSE THELAMONT
Role PROVIDER
Phone 3216848722

Taxonomy

Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
License Number 6906251
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
THELAMONT ROSE M President 335 ABALONE RD NW, PALM BAY, FL, 32907
THELAMONT ROSE M Agent 335 ABALONE RD NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 THELAMONT, ROSE M -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-22
ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State