Entity Name: | BROTHERS BLESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROTHERS BLESS 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: | 19 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2024 (6 months ago) |
Document Number: | L10000075504 |
FEI/EIN Number |
273061538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1312 BLANDING BLVD, ORANGE PARK, FL, 32065 |
Address: | 1451 DUNN AVE., JACKSONVILLE, FL, 32218 |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAJJAMO TEMESGEN B | Manager | 1312 BLANDING BLVD, ORANGE PARK, FL, 32065 |
Majjamo Temesgen B | Agent | 1312 BLANDING BLVD, ORANGE PARK, FL, 32065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000050478 | FIRST CHOICE FOOD MART #4 | EXPIRED | 2019-04-24 | 2024-12-31 | - | 1312 BLANDING BLVD, ORANGE PARK, FL, 32065 |
G13000020781 | FIRST CHOICE FOOD MART | EXPIRED | 2013-02-28 | 2018-12-31 | - | 1312 BLANDING BVD, ORANG PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000535516 | ACTIVE | 1000001007643 | CLAY | 2024-08-13 | 2044-08-21 | $ 361,382.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000459325 | ACTIVE | 1000000900948 | CLAY | 2021-09-03 | 2041-09-08 | $ 269,816.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000652618 | TERMINATED | 1000000841925 | DUVAL | 2019-09-25 | 2039-10-02 | $ 3,055.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-05 |
REINSTATEMENT | 2023-11-03 |
REINSTATEMENT | 2022-06-13 |
REINSTATEMENT | 2020-10-01 |
ANNUAL REPORT | 2019-04-24 |
REINSTATEMENT | 2018-10-23 |
REINSTATEMENT | 2017-12-20 |
ANNUAL REPORT | 2015-04-23 |
AMENDED ANNUAL REPORT | 2014-06-19 |
REINSTATEMENT | 2014-01-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7497548605 | 2021-03-23 | 0491 | PPP | 1451 Dunn Ave, Jacksonville, FL, 32218-4835 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State