Search icon

BLESS HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: BLESS HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLESS HOLDINGS, L.L.C. 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: 02 Sep 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Jul 2013 (12 years ago)
Document Number: L05000087058
FEI/EIN Number 203455900

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

Mail Address: 1035 W Amelia Street, Orlando, FL, 32805, US
Address: 1040 W Amelia Street, Orlando, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER MICHELE Managing Member 1035 W Amelia Street, Orlando, FL, 32805
BALLARD EVA Managing Member 1035 W Amelia Street, Orlando, FL, 32805
TaxSavers Wilson Tax and Accounting Agent 1300 Enterprise Drive, Port Charlotte, FL, 339533801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1040 W Amelia Street, Orlando, FL 32805 -
CHANGE OF MAILING ADDRESS 2024-04-03 1040 W Amelia Street, Orlando, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 1300 Enterprise Drive, Port Charlotte, FL 33953-3801 -
REGISTERED AGENT NAME CHANGED 2018-03-27 TaxSavers Wilson Tax and Accounting -
REINSTATEMENT 2013-07-02 - -
LC NAME CHANGE 2013-07-02 BLESS HOLDINGS, L.L.C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State