Entity Name: | DOOM AND BLOOM, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOOM AND BLOOM, L.L.C. 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: | 20 Oct 2011 (14 years ago) |
Document Number: | L11000120186 |
FEI/EIN Number |
453689520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2444 PROVENCE CIRCLE, WESTON, FL, 33327, US |
Address: | 2800 GLADES CIRCLE,, SUITE 136, WESTON, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALTON AMY | Manager | 2444 PROVENCE CIRCLE, WESTON, FL, 33327 |
KRAMER ROBERT M | Agent | 4000 HOLLYWOOD BLVD., SUITE 485-SOUTH, HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000075938 | DOOM AND BLOOM | ACTIVE | 2019-07-12 | 2029-12-31 | - | 2444 PROVENCE CIRCLE, WESTON, FL, 33327 |
G19000075939 | DOOM AND BLOOM MEDICAL | EXPIRED | 2019-07-12 | 2024-12-31 | - | 2444 PROVENCE CIRCLE, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-27 | 2800 GLADES CIRCLE,, SUITE 136, WESTON, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2012-01-09 | 2800 GLADES CIRCLE,, SUITE 136, WESTON, FL 33327 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-16 |
AMENDED ANNUAL REPORT | 2017-10-06 |
ANNUAL REPORT | 2017-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State