Search icon

BLOOMIN' BRANDS GIFT CARD SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BLOOMIN' BRANDS GIFT CARD SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOOMIN' BRANDS GIFT CARD SERVICES, 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: 23 Oct 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jul 2024 (10 months ago)
Document Number: L07000107628
FEI/EIN Number NOT APPLICABLE

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

Address: 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607, US
Mail Address: 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
UNITED AGENT GROUP INC. Agent
OUTBACK STEAKHOUSE OF FLORIDA, LLC Member

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-07-31 - -
REGISTERED AGENT NAME CHANGED 2024-07-31 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-31 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-04-30 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 -
LC NAME CHANGE 2012-05-14 BLOOMIN' BRANDS GIFT CARD SERVICES, LLC -

Documents

Name Date
CORLCRACHG 2024-07-31
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-11-30
ANNUAL REPORT 2017-01-27

Date of last update: 03 May 2025

Sources: Florida Department of State