Entity Name: | BLOSSOM'S LOVING CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLOSSOM'S LOVING CARE, 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: | 26 Mar 2007 (18 years ago) |
Document Number: | L07000031747 |
FEI/EIN Number |
208699289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14235 WELLINGTON TRACE, WELLINGTON, FL, 33414, US |
Mail Address: | 14235 WELLINGTON TRACE, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTONIE BLOSSOM I | Managing Member | 4800 N.W. 94TH AVENUE, SUNRISE, FL, 33351 |
BROWN MERRYL A | Managing Member | 101 N.E. THIRD AVENUE, SUITE 1500, FORT LAUDERDALE, FL, 33301 |
LAW OFFICES OF MERRYL A. BROWN, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000122617 | BLOSSOM'S LOVING CARE | EXPIRED | 2019-11-14 | 2024-12-31 | - | 14235 WELLINGTON TRACE, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | 14235 WELLINGTON TRACE, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 14235 WELLINGTON TRACE, WELLINGTON, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-20 | LAW OFFICES OF MERRYL A. BROWN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-20 | 101 NORTHEAST THIRD AVENUE, 1500, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State