Search icon

FLOWERS FROM THE SHIRE LLC - Florida Company Profile

Company Details

Entity Name: FLOWERS FROM THE SHIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOWERS FROM THE SHIRE 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: 19 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: L16000174206
FEI/EIN Number 81-3891100

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

Address: 9841 SW 128 STREET, MIAMI, FL, 33176, US
Mail Address: 9841 SW 128 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ LISSETTE Manager 9841 SW 128 STREET, MIAMI, FL, 33176
CASS ROBERT L Manager 9841 SW 128 STREET, MIAMI, FL, 33176
MENDEZ LISSETTE Agent 9841 SW 128 STREET, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108179 OHANA MOMENTS ACTIVE 2018-10-03 2028-12-31 - 9841 SW 128 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-02 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 MENDEZ, LISSETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC REVOCATION OF DISSOLUTION 2018-09-25 - -
VOLUNTARY DISSOLUTION 2018-06-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-10-02
LC Revocation of Dissolution 2018-09-25
VOLUNTARY DISSOLUTION 2018-06-25
ANNUAL REPORT 2017-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State