Search icon

EXOTIC FLOWERS WORLD WIDE, LLC - Florida Company Profile

Company Details

Entity Name: EXOTIC FLOWERS WORLD WIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXOTIC FLOWERS WORLD WIDE, 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: 28 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L08000082392
FEI/EIN Number 263413363

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

Mail Address: PO BOX 970422, Boca Raton, FL, 33497, US
Address: 10026 Spanish Isles Blvd, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALVA UDI Manager PO BOX 291301, Davie, FL, 33329
SCOTT C. GHERMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-26 10026 Spanish Isles Blvd, Suite B4, Boca Raton, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 10026 Spanish Isles Blvd, Suite B4, Boca Raton, FL 33498 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Scott C. Gherman, P.A -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 902 Clint Moore Road, Suite 120, Boca Raton, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State