Search icon

LIVING BLOOMS FINE GARDENING DESIGN LLC - Florida Company Profile

Company Details

Entity Name: LIVING BLOOMS FINE GARDENING DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVING BLOOMS FINE GARDENING DESIGN 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: 12 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jun 2018 (7 years ago)
Document Number: L14000146096
FEI/EIN Number 47-1995330

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

Address: 11709 LIPSEY RD, TAMPA, FL, 33618, US
Mail Address: 11709 Lipsey Rd, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT DARRYL Authorized Member 11709 Lipsey Rd., TAMPA, FL, 33618
Hunt J E Owne 11709 LIPSEY RD, TAMPA, FL, 33618
Hunt Erin Agent 11709 Lipsey Rd., TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052214 LIVING BLOOMS EXPIRED 2017-05-11 2022-12-31 - 921 CORNELIUS AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 11709 LIPSEY RD, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2022-04-02 Hunt, Erin -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 11709 Lipsey Rd., TAMPA, FL 33618 -
LC AMENDMENT AND NAME CHANGE 2018-06-25 LIVING BLOOMS FINE GARDENING DESIGN LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-06-25 11709 LIPSEY RD, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
LC Amendment and Name Change 2018-06-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State