BLUME MECHANICAL, LLC - Florida Company Profile

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. |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State