Search icon

JOHN BLOOM FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: JOHN BLOOM FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN BLOOM FAMILY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2005 (20 years ago)
Document Number: L05000009008
FEI/EIN Number 202277642

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

Address: 5301 NORTH DIXIE HWY, SUITE 202, FT. LAUDERDALE, FL, 33334
Mail Address: 2510 NE 46 STREET, FT. LAUDERDALE, FL, 33308
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOOM JOHN D Manager 2510 NE 46 STREET, FORT LAUDERDALE, FL, 33308
BLOOM MATTHEW J Auth 2510 NE 46 STREET, FT. LAUDERDALE, FL, 33308
BLOOM PETER M Auth 2691 NE 59 ST, FORT LAUDERDALE, FL, 33308
BLOOM NOELIA S Auth 2510 NE 46 STREET, FT. LAUDERDALE, FL, 33308
BLOOM JOHN DJr. Agent 2510 NE 46 STREET, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-24 BLOOM, JOHN D, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 2510 NE 46 STREET, FT. LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 5301 NORTH DIXIE HWY, SUITE 202, FT. LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2010-01-29 5301 NORTH DIXIE HWY, SUITE 202, FT. LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State