Search icon

SOPHISTICATED FLOWERS & EVENTS LLC - Florida Company Profile

Company Details

Entity Name: SOPHISTICATED FLOWERS & EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOPHISTICATED FLOWERS & EVENTS 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: 31 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: L17000162076
FEI/EIN Number 82-5297409

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

Address: 2838 PAYNES PRAIRIE CIRCLE, KISSIMMEE, FL, 34743, US
Mail Address: 2838 PAYNES PRAIRIE CIRCLE, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson-Bailey Rose Marie Manager 2838 PAYNES PRAIRIE CIRCLE, KISSIMMEE, FL, 34743
Thompson-Bailey Rose Marie M Manager 2838 PAYNES PRAIRIE CIRCLE, KISSIMMEE, FL, 34743
THOMPSON-BAILEY ROSEMARIE Agent 2838 PAYNES PRAIRIE CIRCLE, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 2838 PAYNES PRAIRIE CIRCLE, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2024-02-06 2838 PAYNES PRAIRIE CIRCLE, KISSIMMEE, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 2838 PAYNES PRAIRIE CIRCLE, Rose Marie Thompson Bailey, KISSIMMEE, FL 34743 -
LC AMENDMENT AND NAME CHANGE 2018-06-11 SOPHISTICATED FLOWERS & EVENTS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000400861 TERMINATED 1000000962211 BROWARD 2023-08-18 2033-08-23 $ 609.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000400879 TERMINATED 1000000962212 BROWARD 2023-08-18 2043-08-23 $ 1,771.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-09-19
LC Amendment and Name Change 2018-06-11
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5688748207 2020-08-08 0455 PPP 4508 N UNIVERSITY DR, LAUDERHILL, FL, 33351-5740
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830.42
Loan Approval Amount (current) 20830.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LAUDERHILL, BROWARD, FL, 33351-5740
Project Congressional District FL-20
Number of Employees 3
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21102.07
Forgiveness Paid Date 2021-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State