Search icon

GROWN AS WOMAN LLC - Florida Company Profile

Company Details

Entity Name: GROWN AS WOMAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROWN AS WOMAN 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: 17 Sep 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Feb 2016 (9 years ago)
Document Number: L08000088659
FEI/EIN Number 263397521

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

Address: 5544 PEMBROKE ROAD, WEST PARK, FL, 33023, US
Mail Address: P.O. BOX 121135, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moss ANGINE C Manager 5544 PEMBROKE ROAD, WEST PARK, FL, 33023
Moss Angine C Agent 5544 PEMBROKE ROAD, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 5544 PEMBROKE ROAD, WEST PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2023-01-30 Moss, Angine C -
LC NAME CHANGE 2016-02-29 GROWN AS WOMAN LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 5544 PEMBROKE ROAD, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2015-02-26 5544 PEMBROKE ROAD, WEST PARK, FL 33023 -
LC NAME CHANGE 2011-04-25 5544 PEMBROKE ROAD LLC -
REINSTATEMENT 2011-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-06
LC Name Change 2016-02-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State