Search icon

IN BLOOM CATERING, LLC - Florida Company Profile

Company Details

Entity Name: IN BLOOM CATERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IN BLOOM CATERING, 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: 01 Aug 2008 (17 years ago)
Document Number: L08000074189
FEI/EIN Number 263163349

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

Address: 539 Central Ave, St. Petersburg, FL, 33701, US
Mail Address: 535 Central Avenue, c/o Alexander Building Reception, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUHE JASON M Managing Member 539 Central Ave, St. Petersburg, FL, 33701
MONTGOMERY HOPE Managing Member 539 Central Ave, St. Petersburg, FL, 33701
IN BLOOM CATERING AND EVENT PLANNING Agent 539 Central Ave, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-17 539 Central Ave, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 539 Central Ave, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 539 Central Ave, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2011-04-14 IN BLOOM CATERING AND EVENT PLANNING -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9440127109 2020-04-15 0455 PPP 539 CENTRAL AVE, SAINT PETERSBURG, FL, 33701-3703
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120480
Loan Approval Amount (current) 120480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-3703
Project Congressional District FL-14
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 121822.01
Forgiveness Paid Date 2021-06-01
3916608400 2021-02-05 0455 PPS 539 Central Ave, Saint Petersburg, FL, 33701-3703
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211575
Loan Approval Amount (current) 211575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33701-3703
Project Congressional District FL-14
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213555.58
Forgiveness Paid Date 2022-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State