Search icon

ROSY OUTLOOK, LLC - Florida Company Profile

Company Details

Entity Name: ROSY OUTLOOK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSY OUTLOOK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000248296
FEI/EIN Number 83-2313853

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

Mail Address: 6420 Congress Avenue, BOCA RATON, FL, 33487, US
Address: 6420 CONGRESS AVENUE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN MARA Authorized Member 2813 BANYAN BLVD CIR NW, BOCA RATON, FL, 33431
DUNK JILL Authorized Member 19392 FIJI LANE, HUNTINGTON BEACH, CA, 92646
COHEN JASON Authorized Member 6420 Congress Avenue, BOCA RATON, FL, 33487
KAHAN DAVID Agent 6420 CONGRESS AVENUE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133919 BEM! BEAUTY EXPIRED 2018-12-19 2023-12-31 - 2201 NW CORPORATE BLVD, STE 101, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 6420 CONGRESS AVENUE, 1800, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-04-20 6420 CONGRESS AVENUE, 1800, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-10-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State