Search icon

THE BLESSED FACTOR LLC - Florida Company Profile

Company Details

Entity Name: THE BLESSED FACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BLESSED FACTOR 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: 15 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (8 years ago)
Document Number: L10000128108
FEI/EIN Number 274265595

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

Address: 12450 NW 52 COURT, CORAL SPRINGS, FL, 33076, US
Mail Address: 12450 NW 52 COURT, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE DOMINIQUE Manager 4918 CYPRESS WAY, COCONUT CREEK, FL, 33073
DUPONT VERNA Secretary 12450 NW 52 COURT, CORAL SPRINGS, FL, 33076
MOORE SHEKINAH President 12450 NW 52ND COURT, CORAL SPRINGS, FL, 33076
MOORE SHEKINAH Agent 12450 NW 52 AVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-17 MOORE, SHEKINAH -
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 12450 NW 52 AVE, CORAL SPRINGS, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-13 12450 NW 52 COURT, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2022-03-13 12450 NW 52 COURT, CORAL SPRINGS, FL 33076 -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-14
REINSTATEMENT 2016-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State