Search icon

ROSIE'S INTERIOR RESTORATIONS, LLC - Florida Company Profile

Company Details

Entity Name: ROSIE'S INTERIOR RESTORATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSIE'S INTERIOR RESTORATIONS, 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: 06 Dec 2013 (11 years ago)
Document Number: L13000169473
FEI/EIN Number 46-4390586

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

Address: 3311 GULF BREEZE PKWY, PMB 352, GULF BREEZE, FL, 32563, US
Mail Address: 3311 GULF BREEZE PKWY, PMB 352, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGHANS ROSE D Managing Member 3311 GULF BREEZE PKWY, GULF BREEZE, FL, 32563
COLDWELL PETER B Managing Member 3311 GULF BREEZE PKWY, GULF BREEZE, FL, 32563
Langhans Rose D Agent 3311 GULF BREEZE PKWY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 3311 GULF BREEZE PKWY, PMB 352, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2024-04-06 3311 GULF BREEZE PKWY, PMB 352, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 3311 GULF BREEZE PKWY, PMB 352, GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2014-11-15 Langhans, Rose D -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-10-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State