Search icon

BEAUTIES OF THE GARDEN LLC - Florida Company Profile

Company Details

Entity Name: BEAUTIES OF THE GARDEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAUTIES OF THE GARDEN 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: 27 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: L12000058020
FEI/EIN Number 45-5208043

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

Address: 1904 S Tamiami Trl, Venice, FL, 34293, US
Mail Address: 1904 S Tamiami Trl, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLOSKOVA GUERGANA Manager 1904 S Tamiami Trl, Venice, FL, 34293
Ploskova Guergana D Agent 2153 Weaver Bird Ln, Venice, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000040789 VENETIAN FLOWERS ACTIVE 2023-03-29 2028-12-31 - 1904 S TAMIAMI TRL, VENICE, FL, 34293
G14000033880 VENETIAN FLOWERS EXPIRED 2014-04-04 2019-12-31 - 335A W VENICE AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 2153 Weaver Bird Ln, Venice, FL 34292 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 1904 S Tamiami Trl, Venice, FL 34293 -
REINSTATEMENT 2017-10-02 - -
CHANGE OF MAILING ADDRESS 2017-10-02 1904 S Tamiami Trl, Venice, FL 34293 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-30 Ploskova, Guergana Dimitrova -
REINSTATEMENT 2015-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-19
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State