Search icon

LOTUS FLOWER L.L.C. - Florida Company Profile

Company Details

Entity Name: LOTUS FLOWER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOTUS FLOWER L.L.C. 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: 10 Jun 2010 (15 years ago)
Document Number: L10000062222
FEI/EIN Number 272934168

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

Address: 5706 Coolidge St., Riverview, FL, 33578, US
Mail Address: 5706 Coolidge St., Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sandoval Yeinny C Manager 5706 Coolidge St., Riverview, FL, 33578
Sandoval Yeinny C Agent 5706 Coolidge St., Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107160 SUNSHINE HOUSEKEEPERS GROUP. EXPIRED 2016-09-29 2021-12-31 - 20642 BLANCHETTE CT. UNIT 27, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-31 Sandoval, Yeinny Corina -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 5706 Coolidge St., Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2020-06-26 5706 Coolidge St., Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 5706 Coolidge St., Riverview, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State