Search icon

DAILY BLOOM LLC - Florida Company Profile

Company Details

Entity Name: DAILY BLOOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAILY BLOOM 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 2011 (14 years ago)
Document Number: L11000082964
FEI/EIN Number 371644959

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

Address: 1505 legends blvd, unit 1, champions gate, FL, 33896, US
Mail Address: 1505 legends blvd, unit 1, champions gate, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEILLE LAURENT N Managing Member 1505 legends blvd, champions gate, FL, 33896
HEXAGON INTERNATIONAL, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 1505 legends blvd, unit 1, champions gate, FL 33896 -
CHANGE OF MAILING ADDRESS 2018-04-16 1505 legends blvd, unit 1, champions gate, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 1505 legends blvd, Unit 4, champions gate, FL 33896 -
REGISTERED AGENT NAME CHANGED 2016-04-28 HEXAGON INTERNATIONAL INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001048764 TERMINATED 1000000692561 ORANGE 2015-08-28 2035-12-04 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State