Entity Name: | BLOOMING BUDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLOOMING BUDS 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: |
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: | 18 Oct 2010 (15 years ago) |
Date of dissolution: | 03 Jan 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | L10000109398 |
FEI/EIN Number |
900624986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 E. Camino Real, BOCA RATON, FL, 33432, US |
Mail Address: | 701 E. Camino Real, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IKOLA LYNETTE | Manager | 701 E. Camino Real, BOCA RATON, FL, 33432 |
SCLAFANI ALI | Manager | 551 SILVER LANE, BOCA RATON, FL, 33432 |
IKOLA Garry | Agent | 701 E. Camino Real, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-22 | IKOLA, Garry | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-04 | 701 E. Camino Real, 11-a, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2013-03-04 | 701 E. Camino Real, 11-a, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-04 | 701 E. Camino Real, 11-a, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-01-03 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-03-04 |
Date of last update: 03 May 2025
Sources: Florida Department of State