Search icon

HM BLOOMINGDALE, LLC - Florida Company Profile

Company Details

Entity Name: HM BLOOMINGDALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HM BLOOMINGDALE, 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: 02 Jun 2014 (11 years ago)
Document Number: L14000087693
FEI/EIN Number 47-1034770

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

Address: 3535 Central Avenue, Saint Petersburg, FL, 33713, US
Mail Address: 805 E Bloomingdale Ave, BRANDON, FL, 33511, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326825241 2023-09-13 2023-09-13 3535 CENTRAL AVE, SAINT PETERSBURG, FL, 337138405, US 3535 CENTRAL AVE, SAINT PETERSBURG, FL, 337138405, US

Contacts

Phone +1 813-689-2273

Authorized person

Name ANTHONY TRUNZO
Role MANAGER
Phone 8136892273

Taxonomy

Taxonomy Code 3336S0011X - Specialty Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
BELL PHARMACY HOLDINGS, LLC PRIN -
NORTHROP MARTIN Agent 3535 Central Avenue, Saint Petersburg, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046636 BELL PHARMACY 001 ACTIVE 2023-04-12 2028-12-31 - 805 EAST BLOOMINGDALE AVENUE, #302, BRANDON, FL, 33511
G14000100146 TOTAL CARE PHARMACY OF BLOOMINGDALE ACTIVE 2014-10-02 2029-12-31 - 3535 CENTRAL AVENUE, ST. PETERSBURG,, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-12 3535 Central Avenue, Saint Petersburg, FL 33713 -
REGISTERED AGENT NAME CHANGED 2025-01-12 Trunzo, Anthony -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 3535 Central Avenue, Saint Petersburg, FL 33713 -
CHANGE OF MAILING ADDRESS 2024-03-07 3535 Central Avenue, Saint Petersburg, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 3535 Central Avenue, Saint Petersburg, FL 33713 -
REGISTERED AGENT NAME CHANGED 2023-02-06 NORTHROP, MARTIN -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5051707006 2020-04-04 0455 PPP 519 East Bloomingdale Avenue Suite C, BRANDON, FL, 33511-8105
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-8105
Project Congressional District FL-16
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10576.52
Forgiveness Paid Date 2021-01-07
3579958409 2021-02-05 0455 PPS 519 E Bloomingdale Ave, Brandon, FL, 33511-8180
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-8180
Project Congressional District FL-16
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10515.31
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State