DANIELLE CONN ROSENBERG, LLC - Florida Company Profile
Headquarter
Entity Name: | DANIELLE CONN ROSENBERG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
City: | Boca Raton |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
CONN ROSENBERG DANIELLE | Managing Member | 406 Beach 136 Street, Belle Harbor, NY, 11694 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State