Search icon

ROSEN MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ROSEN MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSEN MANAGEMENT, 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: 14 Jul 2009 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: L09000067686
FEI/EIN Number 271330558

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

Address: 12 Anchor Dr, Key Largo, FL, 33037, US
Mail Address: 12 Anchor Dr, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sonn Terri Manager 19495 Biscayne Blvd., Aventura, FL, 33180
Rosen Danica Manager 1786 NE 37th Street, Oakland Park, FL, 33334
ROSEN Wayne Agent 12 Anchor Dr, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 21121 SW 130TH CT, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 21121 SW 130TH CT, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 21121 SW 130TH CT, MIAMI, FL 33177 -
LC DISSOCIATION MEM 2024-02-23 - -
REGISTERED AGENT NAME CHANGED 2024-02-15 ROSEN , Wayne -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 12 Anchor Dr, Unit B, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2024-02-15 12 Anchor Dr, Unit B, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 12 Anchor Dr, Unit B, Key Largo, FL 33037 -
REINSTATEMENT 2013-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
CORLCDSMEM 2024-02-23
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State