Entity Name: | AMORIS FLOWERS & EVENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Jul 2019 (6 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 19 Aug 2019 (5 years ago) |
Document Number: | L19000191178 |
FEI/EIN Number | 84-2513841 |
Address: | 9577 HARDING AVE, SURFSIDE, FL, 33154, US |
Mail Address: | 9577 HARDING AVE, SURFSIDE, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz-Yabor Lourdes V | Agent | 9577 HARDING AVE, SURFSIDE, FL, 33154 |
Name | Role | Address |
---|---|---|
DIAZ-YABOR LOURDES V | Authorized Member | 9372 CARLYLE AVE, SURFSIDE, FL, 33154 |
Name | Role | Address |
---|---|---|
HILL JONATHAN L | Authorized Representative | 1900 Van Buren Street, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
PINDER DANIELLE N | Manager | 3385 Franklin Ave, MIAMI, FL, 33133 |
HILL LILLIAN E | Manager | 1900 Van Buren St, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-18 | Diaz-Yabor, Lourdes V | No data |
LC NAME CHANGE | 2019-08-19 | AMORIS FLOWER & EVENTS LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000381380 | TERMINATED | 1000000868100 | DADE | 2020-11-20 | 2040-11-25 | $ 4,474.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-17 |
LC Name Change | 2019-08-19 |
Florida Limited Liability | 2019-07-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State