Search icon

BLISS MGT, LLC - Florida Company Profile

Company Details

Entity Name: BLISS MGT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLISS MGT, 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: 16 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Mar 2015 (10 years ago)
Document Number: L14000080026
FEI/EIN Number 46-5695508

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

Mail Address: 4613 N University Drive, CORAL SPRINGS, FL, 33067, US
Address: 10191 W. SAMPLE RD., CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXCHANGECRUISE LLC Auth -
Nitrogen Management, Inc Auth 25701 I-45 North, #3A, Spring, TX, 77380
CENTURION SYSTEMS INC Auth -
J & S GLOBAL MANAGEMENT LLC Auth -
Giantonio Shelley Agent 9139 NW 41st Manor, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053317 BLISS CRUISE ACTIVE 2014-06-03 2029-12-31 - 10191 W SAMPLE RD, STE 105, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 10191 W. SAMPLE RD., SUITE #105, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2024-02-23 Giantonio, Shelley -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 9139 NW 41st Manor, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2022-09-23 10191 W. SAMPLE RD., SUITE #105, CORAL SPRINGS, FL 33065 -
LC AMENDMENT 2015-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State