Search icon

BLUME MECHANICAL, LLC - Florida Company Profile

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUME MECHANICAL 401(K) PLAN 2023 203010743 2024-08-21 BLUME MECHANICAL, LLC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7275445993
Plan sponsor’s address 11300 43RD STREET NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2024-08-20
Name of individual signing STEPHEN BLUME
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-20
Name of individual signing STEPHEN BLUME
Valid signature Filed with authorized/valid electronic signature
BLUME MECHANICAL 401(K) PLAN 2019 203010743 2020-10-07 BLUME MECHANICAL, LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7275445993
Plan sponsor’s address 11300 43RD STREET NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing STEPHEN BLUME
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-07
Name of individual signing STEPHEN BLUME
Valid signature Filed with authorized/valid electronic signature
BLUME MECHANICAL 401(K) PLAN 2018 203010743 2019-02-06 BLUME MECHANICAL, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7275445993
Plan sponsor’s address 11300 43RD STREET NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2019-02-06
Name of individual signing STEPHEN BLUME
Valid signature Filed with authorized/valid electronic signature
BLUME MECHANICAL 401(K) PLAN 2017 203010743 2018-09-20 BLUME MECHANICAL, LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7275445993
Plan sponsor’s address 11300 43RD STREET NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing STEPHEN BLUME
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-20
Name of individual signing STEPHEN BLUME
Valid signature Filed with authorized/valid electronic signature
BLUME MECHANICAL 401(K) PLAN 2016 203010743 2017-09-20 BLUME MECHANICAL, LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7275445993
Plan sponsor’s address 11300 43RD STREET NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2017-09-19
Name of individual signing STEPHEN BLUME
Valid signature Filed with authorized/valid electronic signature
BLUME MECHANICAL 401(K) PLAN 2015 203010743 2016-06-13 BLUME MECHANICAL, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7275445993
Plan sponsor’s address 11300 43RD STREET NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing ANTHONY DEMA
Valid signature Filed with authorized/valid electronic signature
BLUME MECHANICAL 401(K) PLAN 2014 203010743 2015-10-08 BLUME MECHANICAL, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7275445993
Plan sponsor’s address 11300 43RD STREET NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing ANTHONY DEMA
Valid signature Filed with authorized/valid electronic signature
BLUME MECHANICAL 401(K) PLAN 2013 203010743 2014-09-30 BLUME MECHANICAL, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7275445993
Plan sponsor’s address 11300 43RD STREET NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2014-09-26
Name of individual signing ANTHONY DEMA
Valid signature Filed with authorized/valid electronic signature
BLUME MECHANICAL 401(K) PLAN 2012 203010743 2013-10-14 BLUME MECHANICAL, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7275445993
Plan sponsor’s address 11300 43RD STREET NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing ANTHONY DEMA
Valid signature Filed with authorized/valid electronic signature
BLUME MECHANICAL 401(K) PLAN 2011 203010743 2012-09-28 BLUME MECHANICAL, LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238220
Sponsor’s telephone number 7275445993
Plan sponsor’s address 11300 43RD STREET NORTH, CLEARWATER, FL, 33762

Plan administrator’s name and address

Administrator’s EIN 203010743
Plan administrator’s name BLUME MECHANICAL, LLC
Plan administrator’s address 11300 43RD STREET NORTH, CLEARWATER, FL, 33762
Administrator’s telephone number 7275445993

Signature of

Role Plan administrator
Date 2012-09-28
Name of individual signing ANTHONY DEMA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BLUME STEPHEN G Manager 11300 43RD STREET N, CLEARWATER, FL, 33762
WARNER RICHARD W Chief Operating Officer 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

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 Nr Report ID Date Opened Site Address
346582893 0420600 2023-03-22 10000 BAY PINES BLVD. BLDG 1, SAINT PETERSBURG, FL, 33733
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-09-08

Related Activity

Type Complaint
Activity Nr 2011161
Health Yes
Type Inspection
Activity Nr 1659271
Health Yes
Type Inspection
Activity Nr 1659263
Health Yes
Type Inspection
Activity Nr 1659281
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 F02 I
Issuance Date 2023-09-08
Abatement Due Date 2023-10-26
Current Penalty 7032.2
Initial Penalty 10046.0
Contest Date 2023-10-04
Final Order 2024-01-03
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(f)(2)(i): The employer with a work operation covered by the asbestos standard did not ensure that a "competent person" conducted an exposure assessment immediately before or at the initiation of the operation to ascertain expected exposures during that operation or workplace: a.) At 10000 Bay Pines Blvd. Bldg. 1, Saint Petersburg, Florida; on or about March 22, 2023, an exposure assessment to determine employee's exposure to asbestos was not conducted by the employer, in that, employees were involved in Class II work activities.
Citation ID 01002
Citaton Type Other
Standard Cited 19261101 G08 V C
Issuance Date 2023-09-08
Abatement Due Date 2023-10-26
Current Penalty 7032.2
Initial Penalty 10046.0
Contest Date 2023-10-04
Final Order 2024-01-03
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(g)(8)(v)(C): Cutting, abrading or breaking the material was not prohibited: a.) At 10000 Bay Pines Blvd. Bldg. 1, Saint Petersburg, Florida; on or about March 22, 2023, the employer failed to prevent the cutting and breaking of pipe wrapping system, while employees engaged in Class II work activities.
Citation ID 01003
Citaton Type Other
Standard Cited 19261101 H01 IV
Issuance Date 2023-09-08
Abatement Due Date 2023-10-26
Current Penalty 7032.2
Initial Penalty 10046.0
Contest Date 2023-10-04
Final Order 2024-01-03
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(h)(1)(iv): Respirators were not used during all Class II and III asbestos jobs where the employer had not produced a negative-exposure assessment: a.) At 10000 Bay Pines Blvd. Bldg. 1, Saint Petersburg, Florida; on or about March 22, 2023, the employer did not ensure that employees engage in Class II work activities while conducting piping installation activities and for which an exposure assessment had not been conducted were provided respiratory protection.
Citation ID 01004
Citaton Type Other
Standard Cited 19261101 K09 IV C
Issuance Date 2023-09-08
Current Penalty 7032.2
Initial Penalty 10046.0
Contest Date 2023-10-04
Final Order 2024-01-03
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(k)(9)(iv)(C): For Class II operations not involving the categories of material specified in 29 CFR 1926.1101(k)(9)(iv)(A), training was not provided which at a minimum included all the elements in 29 CFR 1926.1101(k)(9)(viii) and in addition the specific work practices and engineering controls of 29 CFR 1926.1101(g), and did not include "hands-on" training in the work practices applicable to each category of material that the employee would remove and each removal method that the employee would use." a.) At 10000 Bay Pines Blvd. Bldg. 1, Saint Petersburg, Florida; on or about March 22, 2023, employees performing Class II asbestos work were not trained in methods of recognizing asbestos and asbestos containing material, the nature of the operations that could result in exposure, the content of the standard and protective controls to minimize exposure.
Citation ID 01005
Citaton Type Other
Standard Cited 19261101 M02 I B
Issuance Date 2023-09-08
Abatement Due Date 2023-10-26
Current Penalty 5625.2
Initial Penalty 8036.0
Contest Date 2023-10-04
Final Order 2024-01-03
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(m)(2)(i)(B):The employer did not make a medical examination when the employee was assigned to an area where exposure to asbestos may be at or above the permissible exposure limit for 30 or more days per year, or engage in Class I, II, or III work for a combined total of 30 or more days per year, a medical examination must be given within 10 working days following the thirtieth day of exposure: a.) At 10000 Bay Pines Blvd. Bldg. 1, Saint Petersburg, Florida; on or about March 22, 2023, the employer did not make available medical examination and consultation while employees engaged in Class II work for more than 30 days per year. The employer did not ensure that employees engaged in piping installations who were exposed to asbestos received a medical examination.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1238377103 2020-04-10 0455 PPP 11300 43RD ST N, CLEARWATER, FL, 33762-4900
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1843408.37
Loan Approval Amount (current) 1843408.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-4900
Project Congressional District FL-13
Number of Employees 170
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1864620.19
Forgiveness Paid Date 2021-06-08
8521868406 2021-02-13 0455 PPS 11300 43rd St N, Clearwater, FL, 33762-4900
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1971274.85
Loan Approval Amount (current) 1971274.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-4900
Project Congressional District FL-13
Number of Employees 153
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1983534.56
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State