Search icon

ROSEROS LLC - Florida Company Profile

Company Details

Entity Name: ROSEROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSEROS 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: 25 Jan 2010 (15 years ago)
Document Number: L10000008377
FEI/EIN Number 274634320

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

Address: 16097 PPYSEED CICLE UNIDAD 1901, DELRAY BEACH, FL, 33484, US
Mail Address: 7157 NW 78th PL, Parkland, FL, 33067, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSERO ANGULO GERMAN Agent 16097 POPPYSEED CIRCLE, DELRAY BEACH, FL, 33484
ROSERO ANGULO GERMAN Managing Member 16097 POPPYSEED CIRCLE UNIDAD 1901, DELRAY BEACH, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072582 TRICARGO EXPIRED 2017-07-05 2022-12-31 - 2883 OAKBROOK DR, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 16097 PPYSEED CICLE UNIDAD 1901, DELRAY BEACH, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 16097 POPPYSEED CIRCLE, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2023-04-15 16097 PPYSEED CICLE UNIDAD 1901, DELRAY BEACH, FL 33484 -
REGISTERED AGENT NAME CHANGED 2018-08-16 ROSERO ANGULO, GERMAN -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State