Search icon

FEW FLOWER UNDERTAKING LLC - Florida Company Profile

Company Details

Entity Name: FEW FLOWER UNDERTAKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEW FLOWER UNDERTAKING 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: 10 Jun 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Jun 2016 (9 years ago)
Document Number: L16000112776
FEI/EIN Number 460982726

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

Address: 2774 East Colonial Drive, Orlando, FL, 32803, US
Mail Address: 2774 East Colonial Drive, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JOSHUA M Manager 2774 East Colonial Drive, Orlando, FL, 32803
Clark UMI H Manager 2774 East Colonial Drive, Orlando, FL, 32803
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 2774 East Colonial Drive, Suite C #1084, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2023-01-30 2774 East Colonial Drive, Suite C #1084, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2023-01-09 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 7901 4TH ST N, ST. PETERSBURG, FL 33702 -
MERGER 2016-06-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000161991

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
Reg. Agent Change 2023-01-09
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-17
Merger 2016-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State