Entity Name: | FLORIST FIRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
FLORIST FIRE, 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. |
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 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2020 (5 years ago) |
Document Number: | L13000092605 |
FEI/EIN Number |
36-4710382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1810 N Nebraska Ave, Tampa, FL 33602 |
Mail Address: | 1810 N Nebraska Ave, Tampa, FL 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZERR, GAYLE | Agent | 2831 N MORGAN STREET, Tampa, FL 33602 |
Zerr, Gayle | Owner | 2831 North Morgan Street, Tampa, FL 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 2831 N MORGAN STREET, Tampa, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-20 | 1810 N Nebraska Ave, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2024-05-20 | 1810 N Nebraska Ave, Tampa, FL 33602 | - |
REINSTATEMENT | 2020-03-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-31 | 2502 N Howard Ave, Suite A, Tampa, FL 33607 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-28 | ZERR, GAYLE | - |
REINSTATEMENT | 2015-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-03-31 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-21 |
REINSTATEMENT | 2016-12-11 |
REINSTATEMENT | 2015-10-28 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State