Search icon

ROSEBUD FL PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ROSEBUD FL PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSEBUD FL 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: 02 Aug 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Jul 2013 (12 years ago)
Document Number: L12000099746
FEI/EIN Number 37-1699776

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

Address: 920 Earlham Drive, Clearwater, FL, 33765, US
Mail Address: 920 Earlham Drive, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morabito John P Manager 920 Earlham Drive, Clearwater, FL, 33765
Morabito Rozsi Member 920 Earlham Drive, Clearwater, FL, 33765
MORABITO JOHN P Agent 920 Earlham Drive, Clearwater, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039159 SENIOR FACILITY CONSULT ACTIVE 2019-03-26 2029-12-31 - 920 EARLHAM DRIVE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 920 Earlham Drive, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2020-01-15 920 Earlham Drive, Clearwater, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 920 Earlham Drive, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2015-04-04 MORABITO, JOHN PAUL -
LC NAME CHANGE 2013-07-22 ROSEBUD FL PROPERTIES LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State