Search icon

BLESSED HOMES LLC - Florida Company Profile

Company Details

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

BLESSED HOMES 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: 21 May 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: L12000068371
FEI/EIN Number 47-4907107

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

Address: 12945 SEMINOLE BLVD, BLDG A, 2nd FL, LARGO, FL, 33778, US
Mail Address: 12945 SEMINOLE BLVD, BLDG A, 2nd FL, LARGO, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lawrence Randal M Manager 12945 SEMINOLE BLVD, BLDG A, 2nd FL, Largo, FL, 33778
Lawrence Randal Agent 12945 SEMINOLE BLVD, BLDG A, 2nd FL, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 12945 SEMINOLE BLVD, BLDG A, 2nd FL, LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2023-04-27 12945 SEMINOLE BLVD, BLDG A, 2nd FL, LARGO, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 12945 SEMINOLE BLVD, BLDG A, 2nd FL, LARGO, FL 33778 -
REGISTERED AGENT NAME CHANGED 2021-01-06 Lawrence, Randal -

Documents

Name Date
ANNUAL REPORT 2024-03-23
CORLCDSMEM 2024-02-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7617467201 2020-04-28 0455 PPP 12945 SEMINOLE BLVD Building 1 Suite 15, LARGO, FL, 33778-2313
Loan Status Date 2021-04-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58087.5
Loan Approval Amount (current) 58087.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110639
Servicing Lender Name First National Bank of Pasco
Servicing Lender Address 13315, US Hwy 301, Dade City, FL, 33525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33778-2313
Project Congressional District FL-13
Number of Employees 7
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110639
Originating Lender Name First National Bank of Pasco
Originating Lender Address Dade City, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58630.18
Forgiveness Paid Date 2021-04-08
6170628707 2021-04-03 0455 PPS 12945 Seminole Blvd Ste 1-5, Largo, FL, 33778-2313
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58087
Loan Approval Amount (current) 58087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110639
Servicing Lender Name First National Bank of Pasco
Servicing Lender Address 13315, US Hwy 301, Dade City, FL, 33525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33778-2313
Project Congressional District FL-13
Number of Employees 7
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110639
Originating Lender Name First National Bank of Pasco
Originating Lender Address Dade City, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58667.87
Forgiveness Paid Date 2022-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State