Search icon

SIMPLY BLESSED LAW FIRM, A PROFESSIONAL LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: SIMPLY BLESSED LAW FIRM, A PROFESSIONAL LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPLY BLESSED LAW FIRM, A PROFESSIONAL LIMITED LIABILITY COMPANY 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: 28 Jul 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: L09000072103
FEI/EIN Number 270620902

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

Address: 331 3rd St NW, Winter Haven, FL, 33881, US
Mail Address: P O BOX 4464, WINTER HAVEN, FL, 33885
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABERS LAKEISHA L Manager PO BOX 4464, WINTER HAVEN, FL, 33885
BRUCE DENNIS J Agent 904 ALECON DRIVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 331 3rd St NW, Winter Haven, FL 33881 -
LC NAME CHANGE 2018-11-15 SIMPLY BLESSED LAW FIRM, A PROFESSIONAL LIMITED LIABILITY COMPANY -
REGISTERED AGENT NAME CHANGED 2012-03-14 BRUCE, DENNIS J -
REGISTERED AGENT ADDRESS CHANGED 2012-03-14 904 ALECON DRIVE, ORLANDO, FL 32808 -
LC AMENDMENT 2010-05-10 - -
CHANGE OF MAILING ADDRESS 2010-05-10 331 3rd St NW, Winter Haven, FL 33881 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
LC Name Change 2018-11-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State