Search icon

DIAL A ROSE USA, LLC - Florida Company Profile

Company Details

Entity Name: DIAL A ROSE USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAL A ROSE USA, 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: 11 Dec 2008 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: L08000113557
FEI/EIN Number 263925708

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

Address: 1837 Pleasant Drive, NORTH PALM BEACH, FL, 33408, US
Mail Address: 1837 PLEASANT DR, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERISE GINA ANN Manager 1837 PLEASANT DRIVE, NORTH PALM BEACH, FL, 33408
Scott Michael A Manager 1837 PLEASANT DR, NORTH PALM BEACH, FL, 33408
CERISE GINA ANN Agent 1837 PLEASANT DR, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-09-26 DIAL A ROSE USA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1837 Pleasant Drive, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2011-06-03 1837 Pleasant Drive, NORTH PALM BEACH, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000417621 TERMINATED 1000000219169 PALM BEACH 2011-06-15 2031-07-06 $ 770.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-28
LC Name Change 2016-09-26
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State