Entity Name: | ROYAL BLOSSOM COMPANY LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROYAL BLOSSOM COMPANY LIMITED LIABILITY COMPANY 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. |
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: | 27 Mar 2018 (7 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 02 May 2024 (a year ago) |
Document Number: | L18000078408 |
FEI/EIN Number |
82-5023354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19046 BRUCE B DOWNS BLVD, 161, TAMPA, FL, 33647, US |
Mail Address: | 19046 BRUCE B DOWNS BLVD, 161, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMSEY TERRANCE D | Chief Executive Officer | 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647 |
Ramsey Tahir | Trustee | 1501 Spruce Terrace, Tampa, FL, 33607 |
RAMSEY TERRANCE D | Agent | 19046 Bruce B Downs Blvd #161, Tampa, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-05-02 | ROYAL BLOSSOM COMPANY LIMITED LIABILITY COMPANY | - |
LC AMENDMENT AND NAME CHANGE | 2023-04-07 | ROYAL BLOSSON CREPE LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 19046 BRUCE B DOWNS BLVD, 161, TAMPA, FL 33647 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 19046 Bruce B Downs Blvd #161, Tampa, FL 33647 | - |
LC AMENDMENT | 2021-01-21 | - | - |
REINSTATEMENT | 2020-03-02 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-02 | 19046 BRUCE B DOWNS BLVD, 161, TAMPA, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-02 | RAMSEY, TERRANCE D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
LC Name Change | 2024-05-02 |
ANNUAL REPORT | 2024-03-30 |
LC Amendment and Name Change | 2023-04-07 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-21 |
LC Amendment | 2021-01-21 |
AMENDED ANNUAL REPORT | 2020-04-20 |
REINSTATEMENT | 2020-03-02 |
Florida Limited Liability | 2018-03-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State