Search icon

ROSELLI COMMERCIAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ROSELLI COMMERCIAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSELLI COMMERCIAL PROPERTIES, 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: 07 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L10000037611
FEI/EIN Number 92-3439431

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

Address: 19120 Larchmont Drive, Odessa, FL, 33556, US
Mail Address: 3216 Mosswood Circle, TOANO, FL, 23168, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSELLI-SUMMA NANCY TRUSTEE Manager 3216 MOSSWOOD CIRCLE, TOANO, FL, 23168
ROSELLI VERO JUDITH Manager 94 HOMAN POINT, CRAWFORVILLE, FL, 32327
NOZARI PAMELA R Manager 19120 LARCHMONT DRIVE, ODESSA, FL, 33556
Nozari Pamela Agent 19120 Larchmont Drive, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-01-23 ROSELLI COMMERCIAL PROPERTIES, LLC -
CHANGE OF MAILING ADDRESS 2023-01-19 19120 Larchmont Drive, Odessa, FL 33556 -
REGISTERED AGENT NAME CHANGED 2022-03-04 Nozari, Pamela -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 19120 Larchmont Drive, Odessa, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 19120 Larchmont Drive, Odessa, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-11
LC Amendment and Name Change 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State