Search icon

WINTER SPRINGS FLORIST LLC - Florida Company Profile

Company Details

Entity Name: WINTER SPRINGS FLORIST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINTER SPRINGS FLORIST 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: 09 Apr 2009 (16 years ago)
Document Number: L09000034711
FEI/EIN Number 47-4320487

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

Address: 521 E. State Road 434, WINTER SPRINGS, FL, 32708, US
Mail Address: 521 E. State Road 434, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doyle Tamilla A Managing Member 521 E. State Road 434, WINTER SPRINGS, FL, 32708
Doyle Tamilla A Agent 521 E. State Road 434, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000152337 ACCENTS BY LADYHAWK FLORIST EXPIRED 2009-09-03 2014-12-31 - 1055 W STATE ROAD 434, WINTER SPRINGS, FL, 32708
G09000146187 EUROPEAN FLORAL GALLERY EXPIRED 2009-08-17 2014-12-31 - 1055 W STATE ROAD 434, WINTER SPRINGS, FL, 32708, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 521 E. State Road 434, Suite 1001, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2018-01-17 521 E. State Road 434, Suite 1001, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 521 E. State Road 434, Suite 1001, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2015-06-23 Doyle, Tamilla Ann -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State