Search icon

BLUME MECHANICAL, LLC

Company Details

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

Agent

Name Role Address
BLUME STEPHEN G Agent 11300 43RD STREET N, CLEARWATER, FL, 33762

Manager

Name Role Address
BLUME STEPHEN G Manager 11300 43RD STREET N, CLEARWATER, FL, 33762

Chief Operating Officer

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

Chief Financial Officer

Name Role Address
CRESTA ANDY K Chief Financial Officer 11300 43RD STREET N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-07-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 11300 43RD STREET N, CLEARWATER, FL 33762 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State