Search icon

BLUM FAMILY ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: BLUM FAMILY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUM FAMILY ENTERPRISES 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: 16 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000071757
FEI/EIN Number 46-2793360

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

Address: 304 LIVE OAK LN., LARGO, FL, 33770, US
Mail Address: 304 LIVE OAK LN., LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUM CLIFFORD W Managing Member 304 LIVE OAK LN., LARGO, FL, 33770
HUBBELL MELISSA R Managing Member 304 LIVE OAK LN., LARGO, FL, 33770
Blum Clifford W Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000117946 HUBBELL INSURANCE EXPIRED 2016-10-31 2021-12-31 - 304 LIVE OAK LANE, LARGO, FL, 33770
G13000057663 SHARPS MD OF THE VILLAGES EXPIRED 2013-06-11 2018-12-31 - 304 LIVE OAK LN, LARGO, FL, 33770
G13000057666 SHARPS MD OF PASCO COUNTY EXPIRED 2013-06-11 2018-12-31 - 304 LIVE OAK LN, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-01-30 - -
REGISTERED AGENT NAME CHANGED 2015-01-30 Blum, Clifford W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-01-30
Florida Limited Liability 2013-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State