Search icon

BROTHERS BLESS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 19 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (8 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21666.67
Total Face Value Of Loan:
21666.67

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21666.67
Current Approval Amount:
21666.67
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21766.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State