Search icon

LOVE BLOSSOMS, LLC - Florida Company Profile

Company Details

Entity Name: LOVE BLOSSOMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOVE BLOSSOMS, 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: 28 Mar 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: L14000051528
FEI/EIN Number 811768925

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

Address: 1746 E Silver Star Rd, Ocoee, FL, 34761, US
Mail Address: 1746 E Silver Star Rd, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Porter Doug Auth 1746 E Silver Star Rd, Ocoee, FL, 34761
Ingram Jeffrey Auth 1746 E Silver Star Rd, Ocoee, FL, 34761
Ingram Jeffrey Agent 1746 E Silver Star Rd, Ocoee, FL, 34761
INGRAM EXPERT SERVICES LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 1746 E Silver Star Rd, Suite 308, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2022-02-28 1746 E Silver Star Rd, Suite 308, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 1746 E Silver Star Rd, Suite 308, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Ingram, Jeffrey -
LC NAME CHANGE 2016-03-08 LOVE BLOSSOMS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-08
LC Name Change 2016-03-08
ANNUAL REPORT 2016-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State