Search icon

FLOWER COTTAGE, LLC - Florida Company Profile

Company Details

Entity Name: FLOWER COTTAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOWER COTTAGE, 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: 02 Dec 2020 (4 years ago)
Date of dissolution: 10 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: L20000377321
FEI/EIN Number 84-4432397

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

Address: 4550 N. DIXIE HIGHWAY, OAKLAND PARK, FL, 33334, US
Mail Address: 4550 N. DIXIE HIGHWAY, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEEVES BRANDON Owner 5672 ROCK ISLAND ROAD, TAMARAC, FL, 33319
SHY LOGAN E Chief Executive Officer 5672 ROCK ISLAND RD #261, TAMARAC, FL, 33319
SHY BRANDON L Agent 5672 ROCK ISLAND ROAD, TAMARAC, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000163939 FLOWER COTTAGE ACTIVE 2020-12-27 2025-12-31 - 5672 ROCK ISLAND ROAD, 261, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 4550 N. DIXIE HIGHWAY, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2022-01-25 4550 N. DIXIE HIGHWAY, OAKLAND PARK, FL 33334 -
LC AMENDMENT AND NAME CHANGE 2021-05-28 FLOWER COTTAGE, LLC -
REGISTERED AGENT NAME CHANGED 2021-05-28 SHY, BRANDON L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-10
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-25
LC Amendment and Name Change 2021-05-28
ANNUAL REPORT 2021-03-14
Florida Limited Liability 2020-12-02

Date of last update: 01 May 2025

Sources: Florida Department of State