Search icon

RED ROSE CONNIE LLC

Company Details

Entity Name: RED ROSE CONNIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (6 years ago)
Document Number: L15000143669
FEI/EIN Number 47-4919776
Address: 604 E NORTH ST, TAMPA, FL, 33604, US
Mail Address: 604 E NORTH ST, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GIGLIO CHRISTOPHER Agent 604 E NORTH ST, TAMPA, FL, 33604

Manager

Name Role Address
GIGLIO CHRISTOPHER Manager 604 E NORTH ST, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000002317 FLORA FINE FLOWERS EVENTS LLC ACTIVE 2022-01-06 2027-12-31 No data 1707 WEST NORTH A STREET, TAMPA, FL, 33606
G15000111165 FLORA FINE FLOWER & EVENTS EXPIRED 2015-11-02 2020-12-31 No data 1707 WEST NORTH A.STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-02-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-28 GIGLIO, CHRISTOPHER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000051799 TERMINATED 1000000732382 HILLSBOROU 2017-01-17 2037-01-26 $ 4,770.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-10-19
REINSTATEMENT 2017-02-28
Florida Limited Liability 2015-08-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State