Search icon

BLOOM AGAIN EUROPEAN TANNING, LLC - Florida Company Profile

Company Details

Entity Name: BLOOM AGAIN EUROPEAN TANNING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOOM AGAIN EUROPEAN TANNING, 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: 31 Oct 2013 (12 years ago)
Date of dissolution: 17 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2021 (4 years ago)
Document Number: L13000153842
FEI/EIN Number 46-4008865

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

Address: 1058 Se PORT ST. LUCIE BLVD., Bridge Plaza, PORT ST. LUCIE, FL, 34952, US
Mail Address: 1058 Se PORT ST. LUCIE BLVD., Bridge Plaza, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANEY LUBA L Managing Member 2402 RICHMOND ST, PORT ST LUCIE, FL, 24952
Delaney Frank Member 1058 Se PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952
DELANEY LUBA L Agent 1058 Se PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-17 - -
CHANGE OF MAILING ADDRESS 2020-06-08 1058 Se PORT ST. LUCIE BLVD., Bridge Plaza, PORT ST. LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 1058 Se PORT ST. LUCIE BLVD., Bridge Plaza, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 1058 Se PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34952 -
LC AMENDMENT AND NAME CHANGE 2014-11-07 BLOOM AGAIN EUROPEAN TANNING, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-30
LC Amendment and Name Change 2014-11-07
ANNUAL REPORT 2014-04-10
Florida Limited Liability 2013-10-31

Date of last update: 01 May 2025

Sources: Florida Department of State