Search icon

DANIELLE CONN ROSENBERG, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DANIELLE CONN ROSENBERG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIELLE CONN ROSENBERG, 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: 01 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: L08000011863
FEI/EIN Number 331202114

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

Address: 4800 N. FEDERAL HWY, SUITE 203A, BOCA RATON, FL, 33431, US
Mail Address: 406 Beach 136 Street, Belle Harbor, NY, 11694, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DANIELLE CONN ROSENBERG, LLC, NEW YORK 7093343 NEW YORK

Key Officers & Management

Name Role Address
AMERICAN SAFETY COUNCIL, INC. Agent -
CONN ROSENBERG DANIELLE Managing Member 406 Beach 136 Street, Belle Harbor, NY, 11694

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-29 4800 N. FEDERAL HWY, SUITE 203A, BOCA RATON, FL 33431 -
REINSTATEMENT 2020-03-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-23 AMERICAN SAFETY COUNCIL, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 4800 N. FEDERAL HWY, SUITE 203A, BOCA RATON, FL 33431 -
PENDING REINSTATEMENT 2011-05-13 - -
REINSTATEMENT 2011-05-12 - -
PENDING REINSTATEMENT 2011-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-03-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State