Search icon

FLORALA, LLC

Company Details

Entity Name: FLORALA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Sep 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: L14000142105
FEI/EIN Number 37-1579886
Address: 175 Drennen Rd., ORLANDO, FL, 32806, US
Mail Address: 175 Drennen Rd., ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DEESE RICHARD J Agent 175 Drennen Rd., ORLANDO, FL, 32806

Manager

Name Role Address
DEESE RICHARD J Manager 175 Drennen Rd., ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000003672 FLORALA EXPIRED 2019-01-08 2024-12-31 No data 175 DRENNEN ROAD, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-04-06 FLORALA, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 175 Drennen Rd., ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2016-03-03 175 Drennen Rd., ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 175 Drennen Rd., ORLANDO, FL 32806 No data
CONVERSION 2014-09-10 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000023241. CONVERSION NUMBER 300000143883
CONVERSION 2014-09-05 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000023241. CONVERSION NUMBER 300000143883

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-07
LC Name Change 2017-04-06
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State