Search icon

MARLENE R. BLOOM, PHD, PLC - Florida Company Profile

Company Details

Entity Name: MARLENE R. BLOOM, PHD, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARLENE R. BLOOM, PHD, PLC 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: 05 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: L12000151831
FEI/EIN Number 46-1519963

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

Address: 608 W Horatio Street, Suite A, TAMPA, FL, 33606, US
Mail Address: 2115 W Carmen St, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN MARLENE Managing Member 2115 W Carmen St., TAMPA, FL, 33606
RUBIN MARLENE B Agent 2115 W Carmen St, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 311 S Brevard Avenue, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2021-01-29 608 W Horatio Street, Suite A, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 2115 W Carmen St, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-22 608 W Horatio Street, Suite A, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2016-11-01 RUBIN, MARLENE Bloom -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8874807202 2020-04-28 0455 PPP 608 W HORATIO ST STE A, TAMPA, FL, 33606-4104
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-4104
Project Congressional District FL-14
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20925.04
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State