Search icon

DOOM AND BLOOM, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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