Search icon

ROSESPAN, INC.

Company Details

Entity Name: ROSESPAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: P15000053420
FEI/EIN Number 47-4362814
Address: 3810 W LINEBAUGH AVE, TAMPA, FL, 33618, US
Mail Address: 3810 W LINEBAUGH AVE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ALMEIDA LILISBET Agent 2086 DELTONA BLVD, Spring Hill, FL, 34606

President

Name Role Address
Almeida Lilisbet President 2086 DELTONA BLVD, Spring Hill, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000030905 BAY CITY AUTOSALES ACTIVE 2023-03-07 2028-12-31 No data 3810 W LINEBAUGH AVE, TAMPA, FL, 33618
G18000018960 BAY CITY AUTOSALES EXPIRED 2018-02-05 2023-12-31 No data 909 E 128TH AVE, TAMPA, FL, 33612
G17000005042 BAY CITY AUTO SALES EXPIRED 2017-01-13 2022-12-31 No data 909 E 128TH AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 2086 DELTONA BLVD, Spring Hill, FL 34606 No data
AMENDMENT 2022-05-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 3810 W LINEBAUGH AVE, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2021-04-27 3810 W LINEBAUGH AVE, TAMPA, FL 33618 No data
AMENDMENT 2018-04-09 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-09 ALMEIDA, LILISBET No data
AMENDMENT 2015-10-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-03
Amendment 2022-05-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-14
Amendment 2018-04-09
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State