Search icon

BLUME MECHANICAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLUME MECHANICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUME MECHANICAL, 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: 08 Jun 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: L05000059157
FEI/EIN Number 203010743

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

Address: 11300 43RD STREET N, CLEARWATER, FL, 33762, US
Mail Address: 11300 43RD STREET N, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUME STEPHEN G Manager 11300 43RD STREET N, CLEARWATER, FL, 33762
CRESTA ANDY K Chief Financial Officer 11300 43RD STREET N, CLEARWATER, FL, 33762
BLUME STEPHEN G Agent 11300 43RD STREET N, CLEARWATER, FL, 33762
WARNER RICHARD W Vice President 11300 43RD STREET N, CLEARWATER, FL, 33762
WARNER RICHARD W Chairman 11300 43RD STREET N, CLEARWATER, FL, 33762
LEAVENGOOD JENNIFER Vice President 11300 43RD STREET N, CLEARWATER, FL, 33762
LEAVENGOOD JENNIFER Founder 11300 43RD STREET N, CLEARWATER, FL, 33762

Form 5500 Series

Employer Identification Number (EIN):
203010743
Plan Year:
2023
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
95
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 11300 43RD STREET N, CLEARWATER, FL 33762 -

Court Cases

Title Case Number Docket Date Status
Roberto Martinez, Jr., Petitioner(s) v. Blume Mechanical, LLC and FFVA Mutual Insurance Company, Respondent(s). 1D2023-3297 2023-12-21 Closed
Classification Original Proceedings - Workers Compensation - Prohibition
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-010778EBG

Parties

Name Roberto Martinez, Jr.
Role Petitioner
Status Active
Representations Nicolette Emerald Tsambis
Name BLUME MECHANICAL, LLC
Role Respondent
Status Active
Representations Daniel Todd Jaffe
Name FFVA Mutual Insurance Company
Role Respondent
Status Active
Representations Daniel Todd Jaffe
Name Erik Baard Grindal
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 377 So. 3d 1193
View View File
Docket Date 2024-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Roberto Martinez, Jr.
Docket Date 2024-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-21
Type Record
Subtype Appendix
Description Appendix to petition
On Behalf Of Roberto Martinez, Jr.
Docket Date 2023-12-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Roberto Martinez, Jr.

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-08-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
LC Amendment 2020-07-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-22
Type:
Complaint
Address:
10000 BAY PINES BLVD. BLDG 1, SAINT PETERSBURG, FL, 33733
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1843408.37
Current Approval Amount:
1843408.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1864620.19
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1971274.85
Current Approval Amount:
1971274.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1983534.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State