Search icon

FLOWERS FOR YOU, LLC - Florida Company Profile

Company Details

Entity Name: FLOWERS FOR YOU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOWERS FOR YOU, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000084652
FEI/EIN Number 274147854

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

Address: 579 East 55th Street, Hialeah, FL, 33013, US
Mail Address: 579 East 55th Street, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ YAMILE Agent 579 East 55th Street, Hialeah, FL, 33013
RODRIGUEZ YAMILE Managing Member 579 East 55th Street, Hialeah, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110269 PROFESSIONAL BUSINESS BOOKKEEPING EXPIRED 2011-11-11 2016-12-31 - 579 EAST 55TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-15 579 East 55th Street, Hialeah, FL 33013 -
CHANGE OF MAILING ADDRESS 2017-01-15 579 East 55th Street, Hialeah, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-15 579 East 55th Street, Hialeah, FL 33013 -
LC DISSOCIATION MEM 2014-04-21 - -
LC AMENDMENT 2010-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-31
CORLCDSMEM 2014-04-21
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-02-22
LC Amendment 2010-09-28
Florida Limited Liability 2010-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State