Search icon

BLISSFUL INNOVATIONS, LLC - Florida Company Profile

Company Details

Entity Name: BLISSFUL INNOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLISSFUL INNOVATIONS, 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: 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: 20 Jan 2012 (13 years ago)
Date of dissolution: 24 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2016 (9 years ago)
Document Number: L12000010287
FEI/EIN Number 80-0777388

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

Address: HHC ASG KU DRM, APO AE, OC, 09366, US
Mail Address: P.O. Box 1046, Fort Lauderdale, FL, 33302, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS CONDACEY Managing Member 2950 NW 55TH AVE 1D, LAUDERHILL, FL, 33313
DAVIS-WALTERS STACEY-ANN Auth 2950 NW 55TH AVE 1D, LAUDERHILL, FL, 33313
DAVID BERNETTA Auth 2950 NW 55TH AVE 1D, LAUDERHILL, FL, 33313
DAVIS CONDACEY Agent 2950 NW 55TH AVE, LAUDERHILL, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052789 DM ABILITY GROUP EXPIRED 2015-05-31 2020-12-31 - 2950 NW 55TH AVE 1D, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 HHC ASG KU DRM, APO AE, OC 09366 -
CHANGE OF MAILING ADDRESS 2014-03-19 HHC ASG KU DRM, APO AE, OC 09366 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-26 2950 NW 55TH AVE, 1D, LAUDERHILL, FL 33313 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-24
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-26
Florida Limited Liability 2012-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State