Search icon

ROYAL BLOSSOM COMPANY LIMITED LIABILITY COMPANY

Company Details

Entity Name: ROYAL BLOSSOM COMPANY LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Mar 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 May 2024 (10 months ago)
Document Number: L18000078408
FEI/EIN Number 82-5023354
Address: 19046 BRUCE B DOWNS BLVD, 161, TAMPA, FL 33647
Mail Address: 19046 BRUCE B DOWNS BLVD, 161, TAMPA, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RAMSEY, TERRANCE D Agent 19046 Bruce B Downs Blvd #161, Tampa, FL 33647

Chief Executive Officer

Name Role Address
RAMSEY, TERRANCE D Chief Executive Officer 19046 BRUCE B DOWNS BLVD, 161 TAMPA, FL 33647

Trustee

Name Role Address
Ramsey, Tahir Trustee 1501 Spruce Terrace, D D Tampa, FL 33607

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-05-02 ROYAL BLOSSOM COMPANY LIMITED LIABILITY COMPANY No data
LC AMENDMENT AND NAME CHANGE 2023-04-07 ROYAL BLOSSON CREPE LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 19046 BRUCE B DOWNS BLVD, 161, TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 19046 Bruce B Downs Blvd #161, Tampa, FL 33647 No data
LC AMENDMENT 2021-01-21 No data No data
REINSTATEMENT 2020-03-02 No data No data
CHANGE OF MAILING ADDRESS 2020-03-02 19046 BRUCE B DOWNS BLVD, 161, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2020-03-02 RAMSEY, TERRANCE D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

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: 17 Feb 2025

Sources: Florida Department of State