Search icon

BLOOMER GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: BLOOMER GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOOMER GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 2007 (17 years ago)
Date of dissolution: 28 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: L07000120321
FEI/EIN Number 261504136

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

Mail Address: 128 VICTORIA BAY CT, PALM BEACH GARDENS, FL, 33418, US
Address: 128 VICTORIA BAY CT., PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOOMER J KELLY Managing Member 128 VICTORIA BAY, PALM BEACH GARDENS, FL, 33418
Bleiler Karin L Member 128 VICTORIA BAY CT., PALM BEACH GARDENS, FL, 33418
Poschmann Jill D Member 128 VICTORIA BAY CT., PALM BEACH GARDENS, FL, 33418
Bloomer Joe K Agent 128 VICTORIA BAY CT., PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 128 VICTORIA BAY CT., PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2015-01-07 128 VICTORIA BAY CT., PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 128 VICTORIA BAY CT., PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2014-01-22 Bloomer, Joe K -
REINSTATEMENT 2011-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000121830 LAPSED 2017 008908 CA 01 02 MIAMI DADE CO. 2018-02-23 2023-03-26 $72,024.25 BANKUNITED, N.A., C/O JUAN BUSTABAD, AVP, 7815 N.W. 148TH STREET, MIAMI LAKES, FLORIDA 33016
J18000093823 LAPSED 2017 008908CA 01 MIAMI DADE CO. 2018-02-06 2023-03-02 $72,024.25 BANKUNITED, N.A., C/O JUAN BUSTABAD AVP, 7815 N.W. 7815 NW 148TH ST., MIAMI LAKES, FLORIDA 33016

Documents

Name Date
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-12-11
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-08-16
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State